Advanced company searchLink opens in new window

SPARE SNACKS LTD

Company number 10192969

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)
21 Jan 2025 CH01 Director's details changed for Mr Robert Wesley Kapp on 20 January 2025
19 Dec 2024 TM01 Termination of appointment of Andrew Michael Allen as a director on 9 December 2024
31 Oct 2024 PSC04 Change of details for Mr Ben John Whitehead as a person with significant control on 30 October 2024
15 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 20 May 2022
14 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 20 May 2024
10 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 20 May 2023
16 Jul 2024 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 170.2441
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/10/2024.
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Jun 2023 CS01 20/05/23 Statement of Capital gbp 170.2441
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/10/2024
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 15/10/24
23 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 169.6275
08 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
29 May 2020 PSC01 Notification of Ben Whitehead as a person with significant control on 1 October 2017
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
23 Mar 2020 TM01 Termination of appointment of Julie Ruth Waddell as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mrs Julie Ruth Waddell as a director on 24 April 2018
31 May 2019 PSC09 Withdrawal of a person with significant control statement on 31 May 2019
31 May 2019 PSC07 Cessation of Ben John Whitehead as a person with significant control on 31 May 2019
31 May 2019 TM01 Termination of appointment of Julie Ruth Waddell as a director on 19 May 2019
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates