SNAPSHOT TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-23 with updates |
27/02/2527 February 2025 | Termination of appointment of Wilhelmina Connor Leghorn as a secretary on 2025-02-27 |
24/02/2524 February 2025 | Registered office address changed from 5 Muir Place Townhill Dunfermline Fife KY12 0FB to 9/2 Rutland Square Edinburgh EH1 2AS on 2025-02-24 |
24/02/2524 February 2025 | Certificate of change of name |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
21/11/2221 November 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
25/02/1625 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEGHORN / 23/02/2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
26/02/1526 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
10/03/1410 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
04/03/134 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
27/02/1227 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
03/03/113 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEGHORN / 23/02/2010 |
05/03/105 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
20/03/0920 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
24/03/0824 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
13/12/0713 December 2007 | SECRETARY RESIGNED |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
12/12/0712 December 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCDXCVI I) LIMITED CERTIFICATE ISSUED ON 12/12/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/09/0516 September 2005 | DIRECTOR RESIGNED |
05/05/055 May 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 05/04/05 |
23/02/0523 February 2005 | 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