TABLESNAPPR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

05/10/225 October 2022 Registered office address changed from Unit 4 the Pumphouse 70 Renforth Street London SE16 7JZ England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Dr Lisa Scheele on 2022-10-03

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

02/06/202 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / STEVEN SMITH / 07/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 17 HOLBROOK ROAD LONDON E15 3DZ UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SMITH / 07/01/2020

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1814 November 2018 COMPANY NAME CHANGED TABLE SNAPPER LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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