- Company Overview for SNET EYEWEAR LIMITED (SC413455)
- Filing history for SNET EYEWEAR LIMITED (SC413455)
- People for SNET EYEWEAR LIMITED (SC413455)
- Charges for SNET EYEWEAR LIMITED (SC413455)
- More for SNET EYEWEAR LIMITED (SC413455)
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
|
|
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
|
|
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
|
|
21 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
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 |