SNIPPETSENTRY LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

06/01/256 January 2025 Change of details for Textsmarter Llc as a person with significant control on 2025-01-01

View Document

05/08/245 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Director's details changed for Mr Hugh Gregory Cumberland on 2024-06-05

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

21/06/2321 June 2023 Change of details for Snippetsentry Llc as a person with significant control on 2023-06-21

View Document

19/06/2319 June 2023 Change of details for Txtsmarter Llc as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Change of details for Quicktext Inc as a person with significant control on 2022-08-26

View Document

13/09/2213 September 2022 Termination of appointment of Resat Nuri Otus as a director on 2022-08-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

29/06/2129 June 2021 Director's details changed for Mr Resat Nuri Otus on 2021-06-29

View Document

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

View Document

29/06/2129 June 2021 Director's details changed for Mr Hugh Gregory Cumberland on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts


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