- Company Overview for SNYK LIMITED (09677925)
- Filing history for SNYK LIMITED (09677925)
- People for SNYK LIMITED (09677925)
- Charges for SNYK LIMITED (09677925)
- Registers for SNYK LIMITED (09677925)
- More for SNYK LIMITED (09677925)
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
|
|
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
|
|
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|
|
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
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
|
|
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
|
|
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 August 2019
|
|
25 Sep 2019 | SH02 |
Sub-division of shares on 29 August 2019
|
|
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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 |