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)
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
03 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
09 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 148.8235
30 Apr 2018 AP01 Appointment of Mr Andrew Michael Allen as a director on 24 April 2018
30 Apr 2018 AP01 Appointment of Mrs Julie Ruth Waddell as a director on 24 April 2018
30 Apr 2018 TM01 Termination of appointment of James Graham Hartzell as a director on 24 April 2018
06 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2017
  • GBP 126.10
21 Feb 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 AP01 Appointment of Mr Robert Wesley Kapp as a director on 8 February 2018
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 105.0001
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2018
09 Oct 2017 SH02 Sub-division of shares on 22 September 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2017 AP01 Appointment of Mr James Graham Hartzell as a director on 29 September 2017
27 Sep 2017 PSC01 Notification of Ben John Whitehead as a person with significant control on 21 May 2016
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 105
10 Jul 2017 MA Memorandum and Articles of Association
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
24 May 2017 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
21 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-21
  • GBP 100