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)
15 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2021
  • GBP 204.98540
12 Feb 2021 PSC08 Notification of a person with significant control statement
12 Feb 2021 PSC07 Cessation of Samuel Michael David Mathews as a person with significant control on 27 January 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 204.9854
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/21
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 MA Memorandum and Articles of Association
16 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
26 Oct 2020 AP01 Appointment of Mr Lucien Boyer as a director on 1 October 2020
26 Oct 2020 TM01 Termination of appointment of Nicholas Richard Fry as a director on 1 October 2020
14 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 200.74931
19 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 28/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2020 SH10 Particulars of variation of rights attached to shares
19 Jun 2020 SH08 Change of share class name or designation
19 Jun 2020 MA Memorandum and Articles of Association
24 Jan 2020 AP01 Appointment of Ms Karen Ann Mccormick as a director on 15 November 2019
28 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2019 CH01 Director's details changed for Hannes Wallin on 8 November 2019
12 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
11 Nov 2019 CH01 Director's details changed for Mr Nicholas Richard Fry on 8 November 2019
07 Nov 2019 CH01 Director's details changed for Mr Samuel Michael David Mathews on 1 November 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 176.49811
16 Oct 2019 PSC04 Change of details for Mr Samuel Michael David Mathews as a person with significant control on 6 April 2016