THE SNATCH CORPORATION (UK) LTD.

Suite 17 Camborne Business Centre Suite 17 Camborne Business Centre, Camborne, TR14 7DB, Cornwall, England
StatusACTIVE
Company No.03769509
CategoryPrivate Limited Company
Incorporated13 May 1999
Age25 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

THE SNATCH CORPORATION (UK) LTD. is an active private limited company with number 03769509. It was incorporated 25 years, 1 month, 6 days ago, on 13 May 1999. The company address is Suite 17 Camborne Business Centre Suite 17 Camborne Business Centre, Camborne, TR14 7DB, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-16

Psc name: Clive Richard Anthony John Billinge

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richard Anthony John Billinge

Termination date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Nicole Caroline Lucy Di Maio

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Adrian Di Maio

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr Adrian Di Maio

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Caroline Lucy Di Maio

Appointment date: 2022-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-16

Officer name: Mrs Nicole Caroline Lucy Di Maio

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: Suite 17 Camborne Business Centre Weeth Lane Camborne Cornwall TR14 7DB

Old address: Cliff House Perranarworthal Truro Cornwall TR3 7GA

Change date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-04

Officer name: Mrs Nicole Caroline Lucy Di Maio

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-08

Officer name: Mrs Nicole Caroline Lucy Di Maio

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Charlotte Louise Billinge

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Abigail Charlotte Louise Billinge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abigail Charlotte Louise Billinge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Appoint person secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Abigail Charlotte Louise Billinge

Documents

View document PDF

Termination secretary company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Billinge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Clive Richard Anthony John Billinge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Capital

Type: 123

Description: £ nc 100/10000 10/03/00

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crb marine consultancy LIMITED\certificate issued on 27/04/00

Documents

View document PDF

Certificate change of name company

Date: 20 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crb fish consultancy LIMITED\certificate issued on 21/05/99

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Address

Type: 287

Description: Registered office changed on 17/05/99 from: cliff house perranarworthal truro cornwall TR3 7QN

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 13 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTS FRESCO EVENTS LTD

21 THE POINT,MARKET HARBOROUGH,LE16 7NU

Number:08688524
Status:ACTIVE
Category:Private Limited Company

CAMPDEN INVESTMENTS LIMITED

8 WEYMOUTH MEWS,LONDON,W1G 7EA

Number:02845475
Status:ACTIVE
Category:Private Limited Company

FOOD2GO EXTRA LIMITED

60 MANNINGHAM LANE,BRADFORD,BD1 3EB

Number:11293587
Status:ACTIVE
Category:Private Limited Company

GO-BRAVE! LTD

18 TRANQUIL DALE,BETCHWORTH,RH3 7EE

Number:11339495
Status:ACTIVE
Category:Private Limited Company

NICHOLSONS PROPERTY SERVICES LIMITED

125 HIGH STREET,HOOK,RG29 1LA

Number:05298688
Status:ACTIVE
Category:Private Limited Company

SUK RETAIL LIMITED

C/O DELOITTE LLP,BIRMINGHAM,B1 2HZ

Number:02430955
Status:IN ADMINISTRATION
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