Advanced company searchLink opens in new window

SNAPPY IMAGES LIMITED

Company number 03953499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 May 2018 AD01 Registered office address changed from 1 Ware Road Hertford SG13 7DY to 39 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RP on 15 May 2018
15 May 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
22 May 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
12 Nov 2014 AD01 Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to 1 Ware Road Hertford SG13 7DY on 12 November 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Jun 2013 AP01 Appointment of Mr Robert James Knight as a director
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
23 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010