Advanced company searchLink opens in new window

SNET EYEWEAR LIMITED

Company number SC413455

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
23 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
13 Jun 2024 CERTNM Company name changed tens eyewear LIMITED\certificate issued on 13/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-12
08 Feb 2024 PSC04 Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 8 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
31 Oct 2023 PSC04 Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 11 February 2021
06 Oct 2023 CH01 Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 15 August 2023
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 7,409.9
17 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
13 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Dec 2022 CH01 Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 6 December 2022
29 Jul 2022 MA Memorandum and Articles of Association
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 2,444.9
21 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2022 AP01 Appointment of Mr Scott William Lewis as a director on 1 May 2022
14 Feb 2022 TM01 Termination of appointment of Kristopher Ross Reid as a director on 31 January 2022
07 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
11 Aug 2021 CH01 Director's details changed for Kristopher Ross Reid on 29 July 2021
24 May 2021 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 24 May 2021
29 Mar 2021 MR01 Registration of charge SC4134550001, created on 24 March 2021
18 Mar 2021 TM01 Termination of appointment of Martin Bell as a director on 11 November 2020
27 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
12 Oct 2020 CH01 Director's details changed for Kristopher Ross Reid on 1 October 2020