- Company Overview for SNAPCOMMS UK LIMITED (08069200)
- Filing history for SNAPCOMMS UK LIMITED (08069200)
- People for SNAPCOMMS UK LIMITED (08069200)
- More for SNAPCOMMS UK LIMITED (08069200)
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) |
---|---|---|---|
05 Aug 2020 | AP01 | Appointment of Mr Patrick Brickley as a director on 4 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to 6 De Grey Square De Grey Road Colchester Essex C04 5YQ on 5 August 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
11 Feb 2015 | AD01 | Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 11 February 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Kevin Leslie Beare as a secretary on 21 January 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AP01 | Appointment of Sarah Jane Perry as a director | |
13 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
28 Mar 2014 | TM01 | Termination of appointment of Simon Waterer as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Simon Lawrence Waterer on 15 May 2013 | |
10 Aug 2012 | CERTNM |
Company name changed snapcomms LIMITED\certificate issued on 10/08/12
|
|
10 Aug 2012 | CONNOT | Change of name notice |