Advanced company searchLink opens in new window

SANNPA LIMITED

Company number 08758857

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 280.34188
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 280.66097
16 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 266.26489
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 266.15223
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 266.04312
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 266.04762
08 Nov 2023 SH10 Particulars of variation of rights attached to shares
10 Oct 2023 MA Memorandum and Articles of Association
10 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 AP01 Appointment of Mr Richard Skeet as a director on 5 October 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 222.6902
30 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
31 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 9 February 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 222.36207
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 222.21207
04 May 2023 MR01 Registration of charge 087588570008, created on 3 May 2023
25 Apr 2023 MR01 Registration of charge 087588570005, created on 25 April 2023
25 Apr 2023 MR01 Registration of charge 087588570006, created on 25 April 2023
25 Apr 2023 MR01 Registration of charge 087588570007, created on 25 April 2023
19 Apr 2023 MR01 Registration of charge 087588570004, created on 5 April 2023
17 Feb 2023 AD02 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 80 Cheapside London England EC2V 6EE
16 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/07/2023
16 Feb 2023 AD01 Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023
16 Feb 2023 AP04 Appointment of Mh Secretaries Limited as a secretary on 25 January 2023