SNIPP EVENTS LIMITED
Status | ACTIVE |
Company No. | 09169096 |
Category | Private Limited Company |
Incorporated | 11 Aug 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SNIPP EVENTS LIMITED is an active private limited company with number 09169096. It was incorporated 9 years, 9 months, 28 days ago, on 11 August 2014. The company address is Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Change corporate secretary company with change date
Date: 06 Apr 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aml Registrars Limited
Change date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-04
New address: 34 Westway Caterham on the Hill Surrey CR3 5TP
Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Documents
Change corporate secretary company with change date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-04-03
Officer name: Aml Registrars Limited
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Peter Brian Snipp
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Carys Snipp
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carys Snipp
Appointment date: 2014-08-11
Documents
Some Companies
THE ORCHARD,ASHFORD,TN25 6BA
Number: | 05091559 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES SUB SURFACE ENGINEERING LIMITED
FISHER HOUSE,BARROW-IN-FURNESS,LA14 1HR
Number: | 05699029 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE GREYS GREEN FARM,HENLEY ON THAMES,RG9 4QG
Number: | 00807498 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH HIRST (HUDDERSFIELD) LIMITED
29 BYRAM STREET,,,HD1 1DY
Number: | 01537320 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 05097252 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KENSINGTON PHOTOGRAPHER LTD
113 POPLAR ROAD,SMETHWICK,B66 4AP
Number: | 11831412 |
Status: | ACTIVE |
Category: | Private Limited Company |