Advanced company searchLink opens in new window

SNIZL LTD

Company number 08851958

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 March 2017
  • GBP 2.5872