- Company Overview for SPARE SNACKS LTD (10192969)
- Filing history for SPARE SNACKS LTD (10192969)
- People for SPARE SNACKS LTD (10192969)
- More for SPARE SNACKS LTD (10192969)
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
|
|
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
|
|
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
|
|
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
|
|
21 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 |