Advanced company searchLink opens in new window

SNAP LONDON LIMITED

Company number 08696178

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)
25 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
25 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
02 Jun 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
17 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
26 Feb 2016 CERTNM Company name changed big eyes communications LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-24
26 Feb 2016 CONNOT Change of name notice
08 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 8 January 2016
24 Dec 2015 MR01 Registration of charge 086961780002, created on 18 December 2015
13 Nov 2015 MR04 Satisfaction of charge 086961780001 in full
10 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 20/10/2015
03 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
06 Jul 2015 AA Full accounts made up to 31 December 2014
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 17/10/2014
28 Oct 2014 MR01 Registration of charge 086961780001, created on 22 October 2014
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
21 Mar 2014 CH01 Director's details changed for Ms Marguerite Jane Frost on 1 January 2014
21 Jan 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
18 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted