About

Registered Number: 04793914
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Founded in 2003, Snax 24 Capital Ltd has its registered office in London, it has a status of "Active". Snax 24 Capital Ltd has no directors listed. We don't know the number of employees at Snax 24 Capital Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 15 May 2020
PSC05 - N/A 01 May 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 06 March 2020
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 22 October 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 01 March 2019
CH01 - Change of particulars for director 18 January 2019
CH03 - Change of particulars for secretary 18 January 2019
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 02 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 03 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 24 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 26 April 2011
CH01 - Change of particulars for director 11 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 02 July 2008
MEM/ARTS - N/A 25 June 2008
CERTNM - Change of name certificate 14 June 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
MEM/ARTS - N/A 12 February 2007
CERTNM - Change of name certificate 30 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 01 February 2005
363a - Annual Return 07 July 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
225 - Change of Accounting Reference Date 25 July 2003
MEM/ARTS - N/A 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
CERTNM - Change of name certificate 09 July 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.