Snap International Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Snap International Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NATHAN, Jayanthi | 18 December 2000 | - | 1 |
PILLAI, Arunn | 15 May 2001 | 06 September 2012 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 25 March 2020 | |
AA - Annual Accounts | 24 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 10 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 06 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 04 March 2019 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AA - Annual Accounts | 02 February 2017 | |
CS01 - N/A | 30 January 2017 | |
MR01 - N/A | 23 September 2016 | |
AR01 - Annual Return | 12 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2015 | |
AR01 - Annual Return | 11 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2015 | |
AAMD - Amended Accounts | 15 April 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 24 December 2012 | |
TM01 - Termination of appointment of director | 24 December 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AA - Annual Accounts | 16 April 2010 | |
AR01 - Annual Return | 03 February 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 06 April 2009 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 20 March 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 09 March 2005 | |
363s - Annual Return | 15 February 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 18 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2002 | |
363a - Annual Return | 17 December 2001 | |
225 - Change of Accounting Reference Date | 23 October 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 January 2001 | |
NEWINC - New incorporation documents | 18 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2016 | Outstanding |
N/A |