SNAPBYTES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-04 update statutory_documents 21/12/22 STATEMENT OF CAPITAL GBP 4000100
2022-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-07-07 delete address SNAPBYTES LIMITED 9 HILLS ROAD CAMBRIDGE ENGLAND CB2 1GE
2021-07-07 insert address 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE UNITED KINGDOM WA14 2DT
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 31
2021-07-07 update account_ref_month 9 => 12
2021-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-07-07 update registered_address
2021-06-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-29 update statutory_documents ADOPT ARTICLES 12/06/2021
2021-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM SNAPBYTES LIMITED 9 HILLS ROAD CAMBRIDGE CB2 1GE ENGLAND
2021-06-22 update statutory_documents CURREXT FROM 30/09/2021 TO 31/12/2021
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR RANDALL WARD
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR ROBERT NICHOLSON
2021-06-22 update statutory_documents CESSATION OF PINAR SENTURK AS A PSC
2021-06-22 update statutory_documents CESSATION OF TUNCAY SENTURK AS A PSC
2021-06-22 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/06/2021
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PINAR SENTURK
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TUNCAY SENTURK
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-07 delete address CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE ENGLAND CB1 2JD
2020-12-07 insert address SNAPBYTES LIMITED 9 HILLS ROAD CAMBRIDGE ENGLAND CB2 1GE
2020-12-07 update registered_address
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 01/10/2020
2020-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 01/10/2020
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 01/10/2020
2020-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 01/10/2020
2020-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-07-08 update account_ref_day 31 => 30
2020-07-08 update account_ref_month 10 => 9
2020-07-08 update accounts_last_madeup_date null => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-07-01 => 2021-06-30
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-19 update statutory_documents PREVSHO FROM 31/10/2019 TO 30/09/2019
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2018-12-07 delete address DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON UNITED KINGDOM N15 3NP
2018-12-07 insert address CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE ENGLAND CB1 2JD
2018-12-07 update registered_address
2018-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2018 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP UNITED KINGDOM
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 19/11/2018
2018-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 19/11/2018
2018-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TUNCAY SENTURK / 19/11/2018
2018-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS PINAR SENTURK / 19/11/2018
2018-10-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION