SNAP LTD

Randall Business Centre Randall Business Centre, Retford, DN22 7WF, Nottinghamshire, England
StatusACTIVE
Company No.03150418
CategoryPrivate Limited Company
Incorporated24 Jan 1996
Age28 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

SNAP LTD is an active private limited company with number 03150418. It was incorporated 28 years, 4 months, 26 days ago, on 24 January 1996. The company address is Randall Business Centre Randall Business Centre, Retford, DN22 7WF, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2023

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-12

Psc name: Rcs Plc

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marina Bogatyreva

Appointment date: 2020-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rcs Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-22

Charge number: 031504180007

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031504180006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031504180005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

New address: Randall Business Centre Randall Park Way Retford Nottinghamshire DN22 7WF

Old address: Randall Park Way Retford Nottinghamshire DN22 7WF

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Todd

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Peters

Termination date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-06

Officer name: Alun Peters

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Todd

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Re registration memorandum articles

Date: 12 Jan 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 12 Jan 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alun Peters

Appointment date: 2014-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031504180006

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031504180005

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Todd

Change date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-24

Officer name: Mrs Claire Elizabeth Todd

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Todd

Change date: 2010-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 29/04/05 from: unit 9 shaw wood business park leger way doncaster south yorkshire DN2 5TB

Documents

View document PDF

Legacy

Date: 08 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/10/03--------- £ si 49900@1

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/10/03

Documents

View document PDF

Resolution

Date: 04 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Certificate re registration private to public limited company

Date: 15 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Accounts balance sheet

Date: 12 Dec 2003

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 12 Dec 2003

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 12 Dec 2003

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed insight acumen LTD\certificate issued on 30/09/03

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Resolution

Date: 27 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: unit 9 shaw wood business park leger way doncaster south yorkshire DN2 5TB

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CADCONNECT LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11103535
Status:ACTIVE
Category:Private Limited Company
Number:03045071
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PILATES IN MOTION STUDIO LIMITED

311 BALLARDS LANE,LONDON,N12 8LY

Number:06714242
Status:ACTIVE
Category:Private Limited Company

RENOVATION X LTD

40 TOOTING HIGH STREET,LONDON,SW17 0RG

Number:11096304
Status:ACTIVE
Category:Private Limited Company

SHOE MACHINERY UK LLP

WHINBERRY TOWER ROAD,MARKET DRAYTON,TF9 4PU

Number:OC384661
Status:ACTIVE
Category:Limited Liability Partnership

SPRATT & SON COMMERCIAL LIMITED

70A BRIGHTON ROAD,WORTHING,BN11 2EN

Number:11389754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source