Advanced company searchLink opens in new window

SNOOZEBOX LIMITED

Company number 07546513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2016 TM01 Termination of appointment of Katherine Jane Ferguson as a director on 31 December 2015
13 Jan 2016 TM02 Termination of appointment of Katherine Jane Ferguson as a secretary on 31 December 2015
13 Jan 2016 AP03 Appointment of Mr Lorcán Oliver Ómurchú as a secretary on 1 January 2016
20 Jul 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 TM02 Termination of appointment of Lorcan O Murchu as a secretary on 1 June 2015
18 Jun 2015 AD01 Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to 60 Trafalgar Square London WC2N 5DS on 18 June 2015
18 Jun 2015 AP03 Appointment of Katherine Jane Ferguson as a secretary on 1 June 2015
22 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 405,800
29 Jan 2015 AP01 Appointment of Katherine Jane Ferguson as a director on 3 November 2014
27 Oct 2014 MR04 Satisfaction of charge 075465130003 in full
27 Oct 2014 MR01 Registration of charge 075465130004, created on 24 October 2014
27 Oct 2014 MR01 Registration of charge 075465130005, created on 24 October 2014
24 Oct 2014 MR04 Satisfaction of charge 075465130002 in full
22 Oct 2014 MR05 All of the property or undertaking has been released from charge 075465130003
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2013
06 Jun 2014 AD01 Registered office address changed from , C/O Davenport Lyons 6 Agar Street, London on 6 June 2014
30 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 405,800
30 May 2014 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 405,800
06 Dec 2013 TM01 Termination of appointment of Gary Thomson as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AD01 Registered office address changed from , C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL, United Kingdom on 20 September 2013
30 May 2013 AP01 Appointment of Mr David John Morrison as a director
22 May 2013 AP03 Appointment of Mr Lorcan O Murchu as a secretary
20 May 2013 AP01 Appointment of Mr Lorcan O Murchu as a director