Advanced company searchLink opens in new window

SNOWBALL TOPCO LIMITED

Company number 12000602

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)
05 Mar 2021 CH01 Director's details changed for Tosh Thomas Hall on 4 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Michael Robert Gordon Baulk on 4 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Guy William Bruce Lambert on 4 March 2021
05 Mar 2021 CH01 Director's details changed for Miss Kirsty Mcdonald on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 30 Oval Road London NW1 7DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 March 2021
06 Aug 2020 CS01 Confirmation statement made on 15 May 2020 with updates
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 0.04
12 Sep 2019 AP01 Appointment of Mr Michael Robert Gordon Baulk as a director on 1 July 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 42,649.39
23 Jul 2019 AD01 Registered office address changed from Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to 30 Oval Road London NW1 7DE on 23 July 2019
08 Jul 2019 SH02 Sub-division of shares on 13 June 2019
08 Jul 2019 SH10 Particulars of variation of rights attached to shares
08 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued ordinary share of £1.00 in the capital of the company be and is sub divided 13/06/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2019 SH08 Change of share class name or designation
02 Jul 2019 PSC02 Notification of Growth Capital Partners Nominees Limited as a person with significant control on 13 June 2019
02 Jul 2019 PSC07 Cessation of Growth Capital Partners Llp as a person with significant control on 13 June 2019
02 Jul 2019 PSC07 Cessation of Gcp Iv Gp Llp as a person with significant control on 13 June 2019
25 Jun 2019 AP01 Appointment of Mr Michael Khan as a director on 13 June 2019
25 Jun 2019 AP01 Appointment of Tosh Thomas Hall as a director on 13 June 2019
25 Jun 2019 AP01 Appointment of Mr Guy William Bruce Lambert as a director on 13 June 2019
14 Jun 2019 MR01 Registration of charge 120006020001, created on 13 June 2019
24 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
16 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-16
  • GBP 1