SNAP-FIT CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-12-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Appointment of Mr Mohammad Abdul Ghafur as a director on 2023-08-22

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

02/01/222 January 2022 Change of details for Mr Zishan Ghafur as a person with significant control on 2020-08-07

View Document

01/01/221 January 2022 Statement of capital following an allotment of shares on 2020-08-07

View Document

31/12/2131 December 2021 Change of details for Mr Karlie Jane Ghafur as a person with significant control on 2020-08-07

View Document

31/12/2131 December 2021 Notification of Karlie Jane Ghafur as a person with significant control on 2020-08-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR ZISHAN GHAFUR / 28/08/2017

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZISHAN GHAFUR

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 122 CHESTER ROAD ILFORD IG3 8PX ENGLAND

View Document

28/08/1728 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZISHAN GHAFUR / 28/08/2017

View Document

28/08/1728 August 2017 CESSATION OF ZISHAN GHAFUR AS A PSC

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 28 NORWICH ROAD LONDON E7 9JH ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 61 OSBORNE ROAD LONDON E7 0PW UNITED KINGDOM

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED TREND JOINERY SERVICES LTD CERTIFICATE ISSUED ON 22/08/16

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information