Date | Description |
2024-09-13 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2024-08-20 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2024-08-08 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-04-07 |
insert company_previous_name UK ELITE GROUP LTD |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update name UK ELITE GROUP LTD => SNAPPER SHACK LTD |
2022-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-11-10 |
update statutory_documents COMPANY NAME CHANGED UK ELITE GROUP LTD
CERTIFICATE ISSUED ON 10/11/22 |
2022-11-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
insert company_previous_name THE SNAPPER SHACK LTD |
2020-12-07 |
update name THE SNAPPER SHACK LTD => UK ELITE GROUP LTD |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-10-15 |
update statutory_documents COMPANY NAME CHANGED THE SNAPPER SHACK LTD
CERTIFICATE ISSUED ON 15/10/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs |
2020-01-07 |
update account_category DORMANT => null |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE LEDGER |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEX CARL WRIGHT / 05/07/2019 |
2019-07-17 |
update statutory_documents CESSATION OF JAMES ROBERT RATCLIIFE AS A PSC |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RATCLIFFE |
2019-07-08 |
delete address 1 CHAMPIONS FIELD WAY FLORE NORTHAMPTON ENGLAND NN7 4PZ |
2019-07-08 |
insert address CORNER HOUSE OLD ROAD BRAUNSTON DAVENTRY ENGLAND NN11 7JB |
2019-07-08 |
update registered_address |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
1 CHAMPIONS FIELD WAY
FLORE
NORTHAMPTON
NN7 4PZ
ENGLAND |
2019-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 9 => 3 |
2019-01-07 |
update accounts_last_madeup_date null => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2019-06-12 => 2019-12-31 |
2018-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-18 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 31/03/2018 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-03-07 |
delete address 63 RICKYARD WALK GRANGE PARK NORTHAMPTON UNITED KINGDOM NN4 5BD |
2018-03-07 |
insert address 1 CHAMPIONS FIELD WAY FLORE NORTHAMPTON ENGLAND NN7 4PZ |
2018-03-07 |
update registered_address |
2018-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2018 FROM
63 RICKYARD WALK
GRANGE PARK
NORTHAMPTON
NN4 5BD
UNITED KINGDOM |
2017-09-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |