About

Registered Number: 02685457
Date of Incorporation: 07/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT

 

Having been setup in 1992, Snappysnaps.com Ltd are based in Manchester. Currently we aren't aware of the number of employees at the the company. There is only one director listed for Snappysnaps.com Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAJITHIA, Paresh 24 January 2013 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
CS01 - N/A 16 March 2020
DS01 - Striking off application by a company 10 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 15 March 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 April 2014
AUD - Auditor's letter of resignation 05 September 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP03 - Appointment of secretary 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AD01 - Change of registered office address 18 February 2013
AP01 - Appointment of director 18 February 2013
AA01 - Change of accounting reference date 30 January 2013
AA - Annual Accounts 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 21 January 2001
CERTNM - Change of name certificate 23 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 08 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 06 March 1998
RESOLUTIONS - N/A 29 January 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 30 January 1996
AA - Annual Accounts 30 January 1996
CERTNM - Change of name certificate 28 August 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 19 March 1993
395 - Particulars of a mortgage or charge 09 April 1992
288 - N/A 24 March 1992
288 - N/A 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1992
288 - N/A 16 February 1992
288 - N/A 16 February 1992
NEWINC - New incorporation documents 07 February 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 02 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.