SNAPBLOOM LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 81 Laburnum Road Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 2024-02-13

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-09-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/11/207 November 2020 DISS40 (DISS40(SOAD))

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 CURRSHO FROM 30/06/2020 TO 05/04/2020

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 6 WOOLMILL PLACE SORN EAST AYRSHIRE KA5 6JS UNITED KINGDOM

View Document

17/10/1917 October 2019 CESSATION OF KATRINA GRAHAM AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIALLE NAVARRO

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA GRAHAM

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS MARIALLE NAVARRO

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 6 WOOMILL PLACE SORN EAST AYRSHIRE KA5 6JS

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 58 LANGSIDE DRIVE KENNOWAY LEVEN KY8 5LQ UNITED KINGDOM

View Document

20/06/1920 June 2019 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