Advanced company searchLink opens in new window

SNYK LIMITED

Company number 09677925

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)
16 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Oct 2021 AP01 Appointment of Sanjay Poonen as a director on 20 October 2021
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increse share reserve and create new class of share 02/09/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Sep 2021 SH19 Statement of capital on 2 September 2021
  • GBP 500.618195
02 Sep 2021 SH20 Statement by Directors
02 Sep 2021 CAP-SS Solvency Statement dated 01/09/21
02 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 02/09/2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 500.618195
12 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 500.328062
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 497.074952
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 May 2021
  • GBP 498.058533
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 494.160735
21 Jun 2021 AP01 Appointment of Tamar Offer Yehoshua as a director on 15 June 2021
25 May 2021 CH01 Director's details changed for Mr Guy Podjarny on 24 May 2021
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 490.527192
20 Apr 2021 TM01 Termination of appointment of Matthew Robert Weigand as a director on 3 March 2021
29 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 485.774447
29 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Equity incentive plan 03/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2021 SH10 Particulars of variation of rights attached to shares
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 464.181171
08 Mar 2021 AP01 Appointment of Ping Li as a director on 3 March 2021
08 Mar 2021 AP01 Appointment of Michael Pasquale Scarpelli as a director on 1 March 2021