Advanced company searchLink opens in new window

PROPER SNACKS LTD

Company number 10317166

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)
16 Jun 2021 SH02 Sub-division of shares on 26 May 2021
16 Jun 2021 SH02 Sub-division of shares on 26 May 2021
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 26/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 MR01 Registration of charge 103171660002, created on 27 May 2021
19 Apr 2021 AP01 Appointment of Mr Richard John Wilkinson as a director on 13 April 2021
19 Mar 2021 MR04 Satisfaction of charge 103171660001 in full
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 11,198.031
04 Mar 2021 PSC07 Cessation of Cassandra Stavrou as a person with significant control on 26 February 2021
04 Mar 2021 PSC07 Cessation of Piper Pe Llp as a person with significant control on 26 February 2021
04 Mar 2021 PSC07 Cessation of Ryan Kohn as a person with significant control on 26 February 2021
04 Mar 2021 PSC07 Cessation of Adam Richard Balon as a person with significant control on 26 February 2021
04 Mar 2021 PSC02 Notification of Bfy Bidco Limited as a person with significant control on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of Ryan Kohn as a director on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of Daniel Stern as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr Chris Schulze-Melander as a director on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of Adam Richard Balon as a director on 26 February 2021
03 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 August 2016
  • GBP 9,300.668
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from The Royle Studios 41 Wenlock Road London London N1 7SG to The Royle Studios 41 Wenlock Road London N1 7SG on 5 August 2020
22 Jul 2020 CH01 Director's details changed for Miss Cassandra Stavrou on 22 July 2020
20 Jul 2020 AA Group of companies' accounts made up to 29 December 2019
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association