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)
20 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 432.205274
05 May 2020 MA Memorandum and Articles of Association
02 Apr 2020 PSC08 Notification of a person with significant control statement
02 Apr 2020 PSC07 Cessation of Guy Podjarny as a person with significant control on 1 January 2020
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 430.835692
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 430.608192
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 380.733792
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 421.598488
04 Mar 2020 SH02 Sub-division of shares on 29 August 2019
04 Mar 2020 SH10 Particulars of variation of rights attached to shares
04 Mar 2020 SH08 Change of share class name or designation
04 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created/share transfer 16/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 AD01 Registered office address changed from We Work/1 Mark Square London EC2A 4EG to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 25 February 2020
14 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2019
  • GBP 378.76077
05 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotting and issuing shares ratified 06/01/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2020 AP01 Appointment of Kenneth Allen Fox as a director on 18 December 2019
09 Oct 2019 AP01 Appointment of Matthew Robert Weigand as a director on 31 July 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 377.57327
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2020.
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 377.57327
25 Sep 2019 SH02 Sub-division of shares on 29 August 2019
  • ANNOTATION Clarification a second filed SH02 was registered on 28/05/2020.
24 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 29/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 TM01 Termination of appointment of Danny Grander as a director on 31 July 2019
06 Sep 2019 AP03 Appointment of Stephanie Dominy as a secretary on 4 September 2019