SNAP IT CONSULTANCY LIMITED

Company Documents

DateDescription
02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/05/222 May 2022 Final Gazette dissolved following liquidation

View Document

02/02/222 February 2022 Return of final meeting in a members' voluntary winding up

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

17/06/2117 June 2021 Registered office address changed from 21 Breakspeare Close Watford WD24 6DA England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2021-06-17

View Document

15/06/2115 June 2021 Appointment of a voluntary liquidator

View Document

15/06/2115 June 2021 Declaration of solvency

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

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

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 168B KENTON ROAD HARROW MIDDLESEX HA3 8BL

View Document

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

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED MRS NEHA MITTAL

View Document

27/11/1627 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHAY KUMAR MITTAL / 15/11/2016

View Document

30/10/1630 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/06/1619 June 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 10 A DEVON MANSIONS WOODCOCKS HILL HARROW MIDDLESEX HA3 0XR ENGLAND

View Document

06/01/156 January 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