SNIPPETSENTRY LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-07-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-11-25 with updates |
06/01/256 January 2025 | Change of details for Textsmarter Llc as a person with significant control on 2025-01-01 |
05/08/245 August 2024 | Previous accounting period shortened from 2024-12-31 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/06/245 June 2024 | Director's details changed for Mr Hugh Gregory Cumberland on 2024-06-05 |
05/06/245 June 2024 | Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to Limes Cottage, Forward Green, Stowmarket Limes Cottage, Forward Green Stowmarket IP14 5HP on 2024-06-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
21/06/2321 June 2023 | Change of details for Snippetsentry Llc as a person with significant control on 2023-06-21 |
19/06/2319 June 2023 | Change of details for Txtsmarter Llc as a person with significant control on 2023-05-15 |
15/05/2315 May 2023 | Certificate of change of name |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Change of details for Quicktext Inc as a person with significant control on 2022-08-26 |
13/09/2213 September 2022 | Termination of appointment of Resat Nuri Otus as a director on 2022-08-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
29/06/2129 June 2021 | Director's details changed for Mr Resat Nuri Otus on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 17 Pudsey Hall Lane Canewdon Rochford Essex SS4 3RY United Kingdom to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Mr Hugh Gregory Cumberland on 2021-06-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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