SNAPBYTES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 08/05/258 May 2025 | Appointment of Sean Michael Flynn as a director on 2025-05-08 |
| 30/04/2530 April 2025 | Appointment of Matthew Joseph Dircks as a director on 2025-04-30 |
| 30/04/2530 April 2025 | Termination of appointment of Edward Alexander Triplett as a director on 2025-04-30 |
| 25/04/2525 April 2025 | Amended total exemption full accounts made up to 2022-12-31 |
| 25/04/2525 April 2025 | Amended total exemption full accounts made up to 2022-12-31 |
| 23/04/2523 April 2025 | Total exemption full accounts made up to 2023-12-31 |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
| 09/08/249 August 2024 | Appointment of Edward Alexander Triplett as a director on 2024-08-01 |
| 09/08/249 August 2024 | Termination of appointment of Randall Ward as a director on 2024-08-01 |
| 09/08/249 August 2024 | Termination of appointment of Robert Nicholson as a director on 2024-08-01 |
| 09/08/249 August 2024 | Appointment of Christine Diane Alpers as a director on 2024-08-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-09-27 with updates |
| 12/01/2312 January 2023 | Resolutions |
| 12/01/2312 January 2023 | Resolutions |
| 12/01/2312 January 2023 | Resolutions |
| 04/01/234 January 2023 | Statement of capital following an allotment of shares on 2022-12-21 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/10/223 October 2022 | Micro company accounts made up to 2021-12-31 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 29/06/2129 June 2021 | Resolutions |
| 29/06/2129 June 2021 | Resolutions |
| 29/06/2129 June 2021 | Memorandum and Articles of Association |
| 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 |
| 22/06/2122 June 2021 | Appointment of Mr Randall Ward as a director on 2021-06-12 |
| 22/06/2122 June 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
| 22/06/2122 June 2021 | Cessation of Pinar Senturk as a person with significant control on 2021-06-12 |
| 22/06/2122 June 2021 | Cessation of Tuncay Senturk as a person with significant control on 2021-06-12 |
| 22/06/2122 June 2021 | Notification of a person with significant control statement |
| 22/06/2122 June 2021 | Termination of appointment of Tuncay Senturk as a director on 2021-06-12 |
| 22/06/2122 June 2021 | Termination of appointment of Pinar Senturk as a director on 2021-06-12 |
| 22/06/2122 June 2021 | Appointment of Mr Robert Nicholson as a director on 2021-06-12 |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 01/10/2020 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 01/10/2020 |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 01/10/2020 |
| 07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 01/10/2020 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 19/06/2019 June 2020 | PREVSHO FROM 31/10/2019 TO 30/09/2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 19/11/2018 |
| 20/11/1820 November 2018 | PSC'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 19/11/2018 |
| 20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 19/11/2018 |
| 20/11/1820 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 19/11/2018 |
| 20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM |
| 01/10/181 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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