Advanced company searchLink opens in new window

SNOWPLOW ANALYTICS LIMITED

Company number 07852221

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)
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 137.7212
26 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 137.6091
28 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
14 Apr 2020 AP01 Appointment of Mr Matthew Tod as a director on 24 March 2020
08 Apr 2020 TM01 Termination of appointment of Damon Andrew Reeve as a director on 27 March 2020
08 Apr 2020 TM01 Termination of appointment of Adam Greco as a director on 14 March 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 137.4974
30 Jan 2020 AD01 Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to Floor 6 17 Bevis Marks London EC3A 7LN on 30 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 135.2874
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 135.1958
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 134.901
03 Sep 2019 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 22 August 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Breaches of the directors duties hereby ratified and approved 15/07/2019
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 100.8295
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 100.7723
07 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100.6485
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 118.82