- Company Overview for SNAP LONDON LIMITED (08696178)
- Filing history for SNAP LONDON LIMITED (08696178)
- People for SNAP LONDON LIMITED (08696178)
- Charges for SNAP LONDON LIMITED (08696178)
- More for SNAP LONDON LIMITED (08696178)
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) |
---|---|---|---|
15 Oct 2021 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
12 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
12 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
12 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
08 Sep 2020 | PSC07 | Cessation of Chime Communications Limited as a person with significant control on 11 December 2019 | |
08 Sep 2020 | PSC02 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 | |
20 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
20 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
20 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
20 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
14 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
18 Jan 2018 | TM02 | Termination of appointment of David Crowther as a secretary on 31 December 2017 | |
18 Jan 2018 | AP03 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 | |
16 Oct 2017 | MR01 | Registration of charge 086961780003, created on 10 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
25 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
25 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 |