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)
14 Mar 2018 AD01 Registered office address changed from , 320 City Road, London, EC1V 2NZ, England to We Work/1 Mark Square London EC2A 4EG on 14 March 2018
14 Mar 2018 MR01 Registration of charge 096779250001, created on 28 February 2018
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 229.46034
27 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/10/2018.
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 228.99159
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 220.55277
22 Jun 2017 AP01 Appointment of Peter C Mckay as a director on 19 May 2017
22 Jun 2017 AP01 Appointment of Danny Grander as a director on 19 May 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 AD01 Registered office address changed from , 2 Angel Square, London, EC1V 1NY to We Work/1 Mark Square London EC2A 4EG on 29 March 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 192.82523
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
20 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
20 Jun 2016 AD01 Registered office address changed from , 87 Lavender Sweep London, SW11 1EA, United Kingdom to We Work/1 Mark Square London EC2A 4EG on 20 June 2016
20 Jun 2016 AD02 Register inspection address has been changed to C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 191.38000
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 132.85
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Jul 2015 TM01 Termination of appointment of Kenneth Macaskill as a director on 9 July 2015
09 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)