THE SNAPERY EAST LTD

183-189 The Vale, London, W3 7RW, United Kingdom
StatusACTIVE
Company No.09731347
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE SNAPERY EAST LTD is an active private limited company with number 09731347. It was incorporated 8 years, 9 months, 9 days ago, on 13 August 2015. The company address is 183-189 The Vale, London, W3 7RW, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 15 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Ria Kalantzis

Change date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ria Kalantzis

Appointment date: 2023-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-27

Old address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU England

New address: 183-189 the Vale London W3 7RW

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the bread station LIMITED\certificate issued on 26/07/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 29 Gildredge Road Eastbourne East Sussex BN21 4RU

Change date: 2022-11-23

Old address: 373 Helmsley Place London E8 3SB England

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christoffer Berndorf Hruskova

Cessation date: 2022-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Carl Finch

Cessation date: 2022-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wf Food Group Limited

Notification date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-17

Officer name: Paul Gambardella

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Paul Rushton Lees

Appointment date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoffer Berndorf Hruskova

Termination date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-17

Officer name: Ronald Carl Finch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Resolution

Date: 11 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Oct 2022

Action Date: 02 Jul 2019

Category: Capital

Type: RP04SH01

Date: 2019-07-02

Capital : 100 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Carl Finch

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Carl Finch

Change date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Capital : 93 GBP

Date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Carl Finch

Change date: 2018-10-28

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-28

Officer name: Mr Ronald Carl Finch

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: 373 Helmsley Place London Fields E8 3SB United Kingdom

New address: 373 Helmsley Place London E8 3SB

Change date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-28

Psc name: Mr Ronald Carl Finch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 83 GBP

Date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christoffer Berndorf Hruskova

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christoffer Berndorf Hruskova

Change date: 2017-08-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Carl Finch

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gambardella

Change date: 2017-08-18

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Carl Finch

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-12

New address: 373 Helmsley Place London Fields E8 3SB

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 76 GBP

Date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATD BUILDING AND MAINTENANCE SERVICES LTD

11 ROOKERY CLOSE,BRIGHTON,BN1 6DS

Number:11330632
Status:ACTIVE
Category:Private Limited Company

CLOCKWOORK RECRUITERS LTD

264 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11178864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GALLAGHER ESTATES LAND LIMITED

GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF

Number:00571817
Status:ACTIVE
Category:Private Limited Company

MAGNA MATER FOODS LTD

33 HANGER LANE,LONDON,W5 3HJ

Number:10171829
Status:ACTIVE
Category:Private Limited Company

QUADRANT EAST LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07390105
Status:ACTIVE
Category:Private Limited Company

QYRIOS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11573817
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