SNACKING KRAKEN LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2023-09-30 to 2023-01-09

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2023-01-09

View Document

03/07/233 July 2023 Director's details changed for Mr Alexander David Mattei Campbell on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr Alexander David Mattei Campbell as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mrs Kimberley Joanna Campbell as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mrs Kimberley Joanna Campbell on 2023-06-30

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Annual accounts for year ending 09 Jan 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

13/03/1813 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY JOANNA HITCHINS / 07/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY JOANNA HITCHINS / 14/07/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MATTEI CAMPBELL / 14/07/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MATTEI CAMPBELL / 01/11/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY JOANNA HITCHINS / 01/11/2013

View Document

23/09/1323 September 2013 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