- 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) |
---|---|---|---|
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
|
|
27 Jul 2017 | CS01 |
Confirmation statement made on 8 July 2017 with updates
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
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
|
|
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
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
|