Advanced company searchLink opens in new window

SNAP VISION LTD

Company number 12411246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA01 Previous accounting period extended from 31 December 2023 to 29 February 2024
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 CS01 Confirmation statement made on 27 October 2023 with updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 AP01 Appointment of Mr Julius Edward Benedick Stobbs as a director on 21 June 2023
22 Jun 2023 AD01 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to Building 1000 Cambridge Research Park Cambridge Cambridgeshire CB25 9PD on 22 June 2023
22 Jun 2023 PSC02 Notification of Stobbs (Ip) Ltd as a person with significant control on 21 June 2023
22 Jun 2023 PSC07 Cessation of Jennifer Claire Griffiths as a person with significant control on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Ian Leathley Milbourn as a director on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Jennifer Claire Griffiths as a director on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Eric Michael Kirwan as a director on 21 June 2023
22 Jun 2023 TM02 Termination of appointment of Jennifer Claire Griffiths as a secretary on 21 June 2023
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 8.41589
04 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 4 April 2023
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 3 March 2021
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 27 October 2021
13 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
08 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2020
  • GBP 5.1736
07 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Nov 2022 CS01 27/10/22 Statement of Capital gbp 8.16815
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
11 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/02/2023.
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 8.16815
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jul 2021 CH03 Secretary's details changed for Miss Jennifer Claire Griffiths on 2 June 2021