Advanced company searchLink opens in new window

SNAP TRAVEL TECHNOLOGY LIMITED

Company number 10032757

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 Jul 2019 AP01 Appointment of Mr Julian Henry Peddle as a director on 24 July 2019
25 Jul 2019 AP01 Appointment of Mr Martin Moss as a director on 24 July 2019
12 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
29 May 2019 AD01 Registered office address changed from Unit 10 Hatherley Mews London E17 4QP England to 66 Old Compton Street London W1D 4UH on 29 May 2019
22 Mar 2019 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Unit 10 Hatherley Mews London E17 4QP on 22 March 2019
06 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Mar 2019 CH01 Director's details changed for Mr Thomas Mark Ableman on 28 February 2017
10 Dec 2018 AA Accounts for a small company made up to 28 February 2018
26 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 500.94
26 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 395.68
19 Oct 2018 TM01 Termination of appointment of Leila Rastegar Zegna as a director on 19 October 2018
19 Oct 2018 TM01 Termination of appointment of Edmund Christian Stewart-Smith as a director on 19 October 2018
19 Oct 2018 TM01 Termination of appointment of Tom Moreton as a director on 19 October 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 501.94
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2018
13 Sep 2018 AP01 Appointment of Mr Daniel Thomas Bradley as a director on 13 June 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 298.32
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2018
03 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 CH01 Director's details changed for Mr Thomas Mark Ableman on 27 February 2018
19 Mar 2018 PSC04 Change of details for Mr Thomas Mark Ableman as a person with significant control on 27 February 2018
19 Mar 2018 PSC07 Cessation of Simon Peter Healey as a person with significant control on 27 February 2018
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
07 Dec 2017 AP01 Appointment of Ms Leila Rastegar Zegna as a director on 5 September 2017
06 Dec 2017 AA Accounts for a small company made up to 28 February 2017
15 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 298.32