SNAPPING TURTLE LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JENNINGS / 10/10/2019 |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JENNINGS / 22/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JENNINGS / 22/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON NW5 1LX |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JENNINGS / 09/12/2011 |
07/08/127 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, SECRETARY DIERDRE LAVERTY |
21/10/1121 October 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
12/12/0812 December 2008 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG |
12/12/0812 December 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
03/10/083 October 2008 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
09/11/079 November 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 |
09/08/079 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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