Advanced company searchLink opens in new window

SNAP RAPID LIMITED

Company number 07949670

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)
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
  • GBP 197
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 97
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 97
11 Jun 2013 SH06 Cancellation of shares. Statement of capital on 11 June 2013
  • GBP 97
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
  • GBP 96
23 Nov 2012 CERTNM Company name changed GAG354 LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
23 Nov 2012 CONNOT Change of name notice
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2012 NEWINC Incorporation