London
EC1V 2NX
Director Name | Mr Yury Tereshchenko |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Website | www.23snaps.com |
---|---|
Email address | [email protected] |
Telephone | 020 72877706 |
Telephone region | London |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
395k at £0.001 | Ivailo Jordanov 39.50% Ordinary |
---|---|
395k at £0.001 | Yury Tereshchenko 39.50% Ordinary |
100k at £0.001 | Andrew Kempe 10.00% Ordinary |
100k at £0.001 | Dimitar Lazarov 10.00% Ordinary |
10k at £0.001 | Nikolay Anestev 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,073,830 |
Cash | £616 |
Current Liabilities | £110,045 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
4 March 2020 | Registered office address changed from 16 Bowling Green Lane London EC1R 0BD England to 160 City Road Kemp House London EC1V 2NX on 4 March 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 25 May 2017
|
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
30 November 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
26 April 2016 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to 16 Bowling Green Lane London EC1R 0BD on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to 16 Bowling Green Lane London EC1R 0BD on 26 April 2016 (1 page) |
13 January 2016 | Registered office address changed from 16 Bowling Green Lane London EC1R 0BD to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 16 Bowling Green Lane London EC1R 0BD to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 13 January 2016 (1 page) |
9 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr yury tereshchenko (2 pages) |
9 October 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr yury tereshchenko (2 pages) |
30 July 2015 | Director's details changed for Mr Ivailo Rosenov Jordanov on 3 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Ivailo Rosenov Jordanov on 3 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Yury Tereshchenko on 3 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Yury Tereshchenko on 3 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr Yury Tereshchenko on 3 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Ivailo Rosenov Jordanov on 3 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 May 2015 | Registered office address changed from 21a Noel Street London W1F 8GR to 16 Bowling Green Lane London EC1R 0BD on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 21a Noel Street London W1F 8GR to 16 Bowling Green Lane London EC1R 0BD on 18 May 2015 (1 page) |
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
23 August 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
23 August 2013 | Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page) |
3 July 2012 | Incorporation (45 pages) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|