SNAPBYTES LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

08/05/258 May 2025 Appointment of Sean Michael Flynn as a director on 2025-05-08

View Document

30/04/2530 April 2025 Appointment of Matthew Joseph Dircks as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Edward Alexander Triplett as a director on 2025-04-30

View Document

25/04/2525 April 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

25/04/2525 April 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

09/08/249 August 2024 Appointment of Edward Alexander Triplett as a director on 2024-08-01

View Document

09/08/249 August 2024 Termination of appointment of Randall Ward as a director on 2024-08-01

View Document

09/08/249 August 2024 Termination of appointment of Robert Nicholson as a director on 2024-08-01

View Document

09/08/249 August 2024 Appointment of Christine Diane Alpers as a director on 2024-08-01

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-27 with updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

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

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Registered office address changed from Snapbytes Limited 9 Hills Road Cambridge CB2 1GE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-06-25

View Document

22/06/2122 June 2021 Appointment of Mr Randall Ward as a director on 2021-06-12

View Document

22/06/2122 June 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

22/06/2122 June 2021 Cessation of Pinar Senturk as a person with significant control on 2021-06-12

View Document

22/06/2122 June 2021 Cessation of Tuncay Senturk as a person with significant control on 2021-06-12

View Document

22/06/2122 June 2021 Notification of a person with significant control statement

View Document

22/06/2122 June 2021 Termination of appointment of Tuncay Senturk as a director on 2021-06-12

View Document

22/06/2122 June 2021 Termination of appointment of Pinar Senturk as a director on 2021-06-12

View Document

22/06/2122 June 2021 Appointment of Mr Robert Nicholson as a director on 2021-06-12

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 01/10/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 01/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 01/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 01/10/2020

View Document

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

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 19/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 19/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM

View Document

01/10/181 October 2018 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