SNIPPLE ANIMATION STUDIOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Change of details for Snipple Holdings Limited as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-16

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

06/02/236 February 2023 Change of details for Snipple Holdings Limited as a person with significant control on 2023-02-02

View Document

07/11/227 November 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/217 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/217 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/01/217 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANIL PATEL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

26/03/2026 March 2020 CESSATION OF KAINE PATEL AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNIPPLE HOLDINGS LIMITED

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAINE PATEL / 08/01/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAINE PATEL / 08/01/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM C/O BLYTH & CO 352-354 LONDON ROAD MITCHAM SURREY CR4 3ND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MENISHA PATEL

View Document

07/02/187 February 2018 REDUCE ISSUED CAPITAL 30/12/2017

View Document

07/02/187 February 2018 30/12/17 STATEMENT OF CAPITAL GBP 900

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAINE PATEL / 22/01/2018

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 01/04/17 STATEMENT OF CAPITAL GBP 1100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR PATEL / 01/01/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MENISHA PATEL / 01/01/2013

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR JITIN GOYAL

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR KAINE PATEL

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

13/06/1113 June 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

27/04/1127 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR KAINE PATEL

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR KAINE PATEL

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR KAINE PATEL

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company