Advanced company searchLink opens in new window

SPARE SNACKS LTD

Company number 10192969

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)
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
23 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 169.6275
08 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
29 May 2020 PSC01 Notification of Ben Whitehead as a person with significant control on 1 October 2017
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
23 Mar 2020 TM01 Termination of appointment of Julie Ruth Waddell as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mrs Julie Ruth Waddell as a director on 24 April 2018
31 May 2019 PSC09 Withdrawal of a person with significant control statement on 31 May 2019
31 May 2019 PSC07 Cessation of Ben John Whitehead as a person with significant control on 31 May 2019
31 May 2019 TM01 Termination of appointment of Julie Ruth Waddell as a director on 19 May 2019
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
03 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
09 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 148.8235
30 Apr 2018 AP01 Appointment of Mr Andrew Michael Allen as a director on 24 April 2018
30 Apr 2018 AP01 Appointment of Mrs Julie Ruth Waddell as a director on 24 April 2018
30 Apr 2018 TM01 Termination of appointment of James Graham Hartzell as a director on 24 April 2018
06 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2017
  • GBP 126.10
21 Feb 2018 AA Micro company accounts made up to 30 September 2017