- Company Overview for SNIZL LTD (08851958)
- Filing history for SNIZL LTD (08851958)
- People for SNIZL LTD (08851958)
- More for SNIZL LTD (08851958)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Unit 5 Newstead Industrial Estate Brookfield Road Arnold Nottingham NG5 7EU England to Suite 3 Elizabethan House Leicester Road Lutterworth LE17 4NJ on 16 June 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Guy Thomas Clephane Gisborne as a director on 27 April 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Christopher George Hill as a director on 19 February 2019 | |
20 Feb 2019 | AP01 | Appointment of Ms Claire Alison Catherine Davis as a director on 19 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Claire Alison Catherine Davis as a director on 28 November 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
02 Feb 2018 | PSC02 | Notification of Snizl Holdings Limited as a person with significant control on 3 March 2017 | |
02 Feb 2018 | PSC07 | Cessation of Christopher George Hill as a person with significant control on 3 March 2017 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|