About

Registered Number: 04127372
Date of Incorporation: 18/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Suite 8 103 Harley Street, London, W1G 6AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATHAN, Jayanthi 18 December 2000 - 1
PILLAI, Arunn 15 May 2001 06 September 2012 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.