Advanced company searchLink opens in new window

SNETOR UK LIMITED

Company number 08040336

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)
06 Sep 2024 AA Full accounts made up to 31 December 2023
02 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 23/07/2024
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 23 July 2024
  • GBP 9,360,800
18 Jun 2024 AD01 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 18 June 2024
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 6,000,000
29 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority re allotment of shares 30/06/2023
04 Aug 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
09 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to form part of quorum and vote 14/12/2022
  • RES12 ‐ Resolution of varying share rights or name
07 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 2,008,625
29 Dec 2022 SH14 Redenomination of shares. Statement of capital 14 December 2022
  • GBP 8,625
07 Jun 2022 AA Full accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from 180E Park Drive Milton Park Abingdon Oxfordshire OX14 4SE to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 25 May 2022
09 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
04 Sep 2021 AA Full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
08 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-04
08 Jan 2021 CONNOT Change of name notice
19 Dec 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 PSC07 Cessation of Jean Guittard as a person with significant control on 27 July 2020
06 Aug 2020 PSC07 Cessation of Genevieve Guittard as a person with significant control on 27 July 2020
06 Aug 2020 PSC02 Notification of Snetor, Société Par Actions Simplifiée as a person with significant control on 27 July 2020
06 Aug 2020 TM01 Termination of appointment of Anne Marie Nathalie Rouviere as a director on 27 July 2020
06 Aug 2020 AP01 Appointment of Mr Serge Claude Gaston as a director on 27 July 2020