Download leads from Nexok and grow your business. Find out more

Snap Shot Staffing Ltd

Documents

Total Documents51
Total Pages261

Filing History

29 January 2024Total exemption full accounts made up to 31 March 2023
30 October 2023Confirmation statement made on 16 October 2023 with no updates
29 March 2023Total exemption full accounts made up to 31 March 2022
28 October 2022Confirmation statement made on 16 October 2022 with no updates
21 December 2021Total exemption full accounts made up to 31 March 2021
29 October 2021Confirmation statement made on 16 October 2021 with no updates
10 August 2021Registered office address changed from Studio 12 Archer Street Studios 10/11 Archer Street London W1D 7AZ England to 84 the High Apartments 84 the High Apartments Streatham High Road, London SW16 1EZ on 10 August 2021
31 March 2021Micro company accounts made up to 31 March 2020
27 October 2020Confirmation statement made on 16 October 2020 with no updates
20 December 2019Micro company accounts made up to 31 March 2019
10 December 2019Registered office address changed from 10 Greycoat Place Greycoat Place London SW1P 1SB England to Studio 12 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 10 December 2019
24 October 2019Change of details for Mr Benjamin James Glean as a person with significant control on 24 October 2019
24 October 2019Director's details changed for Mr Benjamin James Glean on 24 October 2019
24 October 2019Confirmation statement made on 16 October 2019 with no updates
22 October 2019Director's details changed for Mr Benjamin James Glean on 22 October 2019
16 October 2018Confirmation statement made on 16 October 2018 with no updates
1 October 2018Confirmation statement made on 30 September 2018 with no updates
23 July 2018Micro company accounts made up to 31 March 2018
8 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018
6 October 2017Confirmation statement made on 30 September 2017 with no updates
6 October 2017Confirmation statement made on 30 September 2017 with no updates
6 October 2017Change of details for Mr Benjamin James Glean as a person with significant control on 6 April 2016
6 October 2017Change of details for Mr Benjamin James Glean as a person with significant control on 6 April 2016
25 July 2017Registered office address changed from 110 Hampstead Road London NW1 2LS England to 10 Greycoat Place Greycoat Place London SW1P 1SB on 25 July 2017
25 July 2017Registered office address changed from 110 Hampstead Road London NW1 2LS England to 10 Greycoat Place Greycoat Place London SW1P 1SB on 25 July 2017
11 July 2017Registration of charge 087109450002, created on 6 July 2017
11 July 2017Registration of charge 087109450002, created on 6 July 2017
21 March 2017Total exemption small company accounts made up to 30 September 2016
21 March 2017Total exemption small company accounts made up to 30 September 2016
10 October 2016Confirmation statement made on 30 September 2016 with updates
10 October 2016Confirmation statement made on 30 September 2016 with updates
9 September 2016Satisfaction of charge 087109450001 in full
9 September 2016Satisfaction of charge 087109450001 in full
6 September 2016Registered office address changed from 2nd Floor Flat 53 Tremadoc Road Clapham London SW4 7NA England to 110 Hampstead Road London NW1 2LS on 6 September 2016
6 September 2016Registered office address changed from 2nd Floor Flat 53 Tremadoc Road Clapham London SW4 7NA England to 110 Hampstead Road London NW1 2LS on 6 September 2016
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Total exemption small company accounts made up to 30 September 2015
30 October 2015Registered office address changed from 38 Braxfield Road London SE4 2AN to 2nd Floor Flat 53 Tremadoc Road Clapham London SW4 7NA on 30 October 2015
30 October 2015Registered office address changed from 38 Braxfield Road London SE4 2AN to 2nd Floor Flat 53 Tremadoc Road Clapham London SW4 7NA on 30 October 2015
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
21 July 2015Total exemption small company accounts made up to 30 September 2014
21 July 2015Total exemption small company accounts made up to 30 September 2014
19 June 2015Registration of charge 087109450001, created on 15 June 2015
19 June 2015Registration of charge 087109450001, created on 15 June 2015
21 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
22 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 38 Braxfield Road London SE4 2AN on 22 December 2014
22 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 38 Braxfield Road London SE4 2AN on 22 December 2014
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing