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)
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
  • GBP 2.3024
07 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 June 2015
  • GBP 1.9802
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2.6228
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2016
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
  • GBP 1.3571
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1.3571
25 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1.1964
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 1.1964
25 Jun 2014 SH08 Change of share class name or designation
25 Jun 2014 SH02 Sub-division of shares on 11 June 2014