- 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) |
---|---|---|---|
10 Mar 2017 | TM01 | Termination of appointment of Adam Stephen Dodsworth as a director on 3 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mr Guy Thomas Clephane Gisborne on 27 January 2017 | |
23 Sep 2016 | SH08 | Change of share class name or designation | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
07 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 June 2015
|
|
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | TM01 | Termination of appointment of Adam Stephen Dodsworth as a director | |
15 Jul 2016 | AP01 | Appointment of Claire Alison Catherine Davis as a director on 11 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Adam Stephen Dodsworth as a director on 6 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Dr Adam Stephen Dodsworth as a director on 5 July 2016 | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
29 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Dec 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AD01 | Registered office address changed from 52 Wolverton Road Leicester LE3 2AJ to Unit 5 Newstead Industrial Estate Brookfield Road Arnold Nottingham NG5 7EU on 11 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Guy Thomas Clephane Gisborne as a director on 5 June 2015 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
25 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
25 Jun 2014 | SH08 | Change of share class name or designation | |
25 Jun 2014 | SH02 | Sub-division of shares on 11 June 2014 |