SNAP-FIT CONTRACTS LTD

61 Osborne Road, London, E7 0PW, England
StatusACTIVE
Company No.10316896
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

SNAP-FIT CONTRACTS LTD is an active private limited company with number 10316896. It was incorporated 7 years, 10 months, 28 days ago, on 08 August 2016. The company address is 61 Osborne Road, London, E7 0PW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2023

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Abdul Ghafur

Appointment date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2022

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Zishan Ghafur

Documents

View document PDF

Capital allotment shares

Date: 01 Jan 2022

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-07

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Karlie Jane Ghafur

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karlie Jane Ghafur

Notification date: 2020-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-28

Psc name: Mr Zishan Ghafur

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zishan Ghafur

Cessation date: 2017-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-28

Officer name: Mr Zishan Ghafur

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2017

Action Date: 28 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-28

Old address: 122 Chester Road Ilford IG3 8PX England

New address: 61 Osborne Road London E7 0PW

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zishan Ghafur

Notification date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-06

Old address: 28 Norwich Road London E7 9JH England

New address: 122 Chester Road Ilford IG3 8PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-27

Old address: 61 Osborne Road London E7 0PW United Kingdom

New address: 28 Norwich Road London E7 9JH

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE DOORS LTD

UNIT 19 FORT INDUSTRIAL PARK, CHESTER ROAD,BIRMINGHAM,B35 7AR

Number:03179355
Status:ACTIVE
Category:Private Limited Company

DEFINED BUILDING SOLUTIONS LTD

146 C/O RIDGEWAY TAX SOLUTIONS LTD, DRAYTON OLD LODGE,NORWICH,NR8 6AN

Number:09428786
Status:ACTIVE
Category:Private Limited Company

J. G. I. WALSH LIMITED

21 HOLLY HEY,PRESCOT,L35 3JR

Number:09614620
Status:ACTIVE
Category:Private Limited Company

NISA CONSTRUCTIONS LIMITED

39 THE GROVE,LONDON,NW9 0TL

Number:09599774
Status:ACTIVE
Category:Private Limited Company

SKQT LTD

34 THE LEYS,NORTHAMPTON,NN7 2NR

Number:10434408
Status:ACTIVE
Category:Private Limited Company

STATESMAN TRAVEL GROUP LIMITED

SENATOR HOUSE,LONDON,EC4V 4AB

Number:06258857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source