- Company Overview for SNAP RAPID LIMITED (07949670)
- Filing history for SNAP RAPID LIMITED (07949670)
- People for SNAP RAPID LIMITED (07949670)
- More for SNAP RAPID LIMITED (07949670)
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) |
---|---|---|---|
01 Apr 2015 | CH01 | Director's details changed for Mr Russell Glenister on 1 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Hugh Alistair Carr-Archer as a director on 16 October 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB to 19a Goodge Street London W1T 2PH on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Hugh Alistair Carr-Archer as a director on 16 October 2014 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
04 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
18 Jun 2013 | SH03 | Purchase of own shares. | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
11 Jun 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 June 2013
|
|
22 Apr 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Russell Glenister as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Hugh Alistair Carr-Archer as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Neil Walmsley as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Simon Ratcliffe as a director | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
23 Nov 2012 | CERTNM |
Company name changed GAG354 LIMITED\certificate issued on 23/11/12
|
|
23 Nov 2012 | CONNOT | Change of name notice | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | NEWINC | Incorporation |