SNAPP CV GROUP PLC

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/11/238 November 2023 Accounts for a dormant company made up to 2023-05-31

View Document

06/11/236 November 2023 Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 2023-11-06

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Appointment of Mr Mohan Kishinchand Makhijani as a director on 2022-11-28

View Document

07/03/237 March 2023 Appointment of Mohan Kishinchand Makhijani as a secretary on 2022-11-28

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

02/12/222 December 2022 Cessation of Akash Daswani as a person with significant control on 2022-08-29

View Document

02/12/222 December 2022 Termination of appointment of Akash Raj Daswani as a director on 2022-08-29

View Document

02/12/222 December 2022 Notification of Natasha Makhijani as a person with significant control on 2022-11-28

View Document

02/12/222 December 2022 Termination of appointment of Akash Raj Daswani as a secretary on 2022-08-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Appointment of Mr Akash Raj Daswani as a secretary on 2022-01-31

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

03/11/213 November 2021 Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 12 Old Bexley Lane Bexley DA5 2BN on 2021-11-03

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

08/07/198 July 2019 REREG PRI TO PLC; RES02 PASS DATE:2019-07-02

View Document

08/07/198 July 2019 AUDITORS' REPORT

View Document

08/07/198 July 2019 AUDITORS' STATEMENT

View Document

08/07/198 July 2019 BALANCE SHEET

View Document

08/07/198 July 2019 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/07/198 July 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/07/198 July 2019 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

05/07/195 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 50000

View Document

04/07/194 July 2019 CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS NATASHA MOHAN MAKHIJANI

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR AKASH DASWANI / 02/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM FINSGATE, 5-7 CRANWOOD STREET, LONDON FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 42 UPPER BERKELEY STREET LONDON LONDON W1H 5PW ENGLAND

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH DASWANI / 31/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR ASH DASWANI / 31/05/2019

View Document

30/05/1930 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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