SNIPR TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 2023-08-22

View Document

14/08/2314 August 2023 Termination of appointment of Eriska Secretaries Limited as a secretary on 2023-08-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER CLUBE / 13/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN GROENDAHL / 13/05/2019

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM C/O CONFLUENCE TAX 1010 CAMBOURNE ROAD CAMBOURN CAMBRIDGE CB23 6DW ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 3 BOURN ROAD KINGSTON CAMBRIDGE CB23 2NP ENGLAND

View Document

04/10/174 October 2017 CESSATION OF JASPER RUPERT CLUBE AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF PSC STATEMENT ON 11/08/2017

View Document

04/10/174 October 2017 CESSATION OF CHRISTIAN GROENDAHL AS A PSC

View Document

27/09/1727 September 2017 CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 0.015

View Document

07/06/177 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 2 KINGSTON BARNS BOURN ROAD KINGSTON CAMBRIDGE CB23 2NP ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM SUITE B, THE STABLES, 2 STATION ROAD GREAT SHELFORD CAMBRIDGESHIRE CB22 5LR UNITED KINGDOM

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN GROENDAHM / 22/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED MR JASPER CLUBE

View Document

17/06/1617 June 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

16/05/1616 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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