Advanced company searchLink opens in new window

SNIPER BAY LTD

Company number 11691114

Filter by category

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2023 TM01 Termination of appointment of Majed Abukhater as a director on 1 October 2023
15 Jun 2023 AD02 Register inspection address has been changed from Chadwick Farm C/O Bgh Garford Abingdon OX13 5PD England to Chadwick Farm C/O Bgh Garford Abingdon OX13 5PD
15 Jun 2023 AD02 Register inspection address has been changed from Oceana House, First Floor, 39-49 Commercial Road Southampton SO15 1GA England to Chadwick Farm C/O Bgh Garford Abingdon OX13 5PD
15 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
15 Jun 2023 AD04 Register(s) moved to registered office address Chadwick Farm (C/O Big Game Hunters) Garford Abingdon OX13 5PD
28 Feb 2023 AD01 Registered office address changed from Oceana House, First Floor 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to Chadwick Farm (C/O Big Game Hunters) Garford Abingdon OX13 5PD on 28 February 2023
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
10 Jun 2022 AP01 Appointment of Mr Majed Abukhater as a director on 15 May 2022
10 Jun 2022 TM01 Termination of appointment of Alexander Haydon Rignall as a director on 15 May 2022
13 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
08 Feb 2022 MR01 Registration of charge 116911140001, created on 4 February 2022
21 Jul 2021 AD02 Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Oceana House, First Floor, 39-49 Commercial Road Southampton SO15 1GA
13 May 2021 AD02 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
12 May 2021 AD03 Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
07 Apr 2021 AD01 Registered office address changed from First Floor Oceana House Commercial Road Southampton SO15 1GA England to Oceana House, First Floor 39-49 Commercial Road Southampton Hampshire SO15 1GA on 7 April 2021
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 AD01 Registered office address changed from Oceana House First Floor Commercial Road Southampton SO15 1GA England to First Floor Oceana House Commercial Road Southampton SO15 1GA on 7 April 2021
07 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Oceana House First Floor Commercial Road Southampton SO15 1GA on 7 April 2021
30 Mar 2021 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 30 March 2021
30 Mar 2021 AP03 Appointment of Mr Tarig El-Sheikh as a secretary on 12 March 2021
22 Mar 2021 PSC02 Notification of Cinchona Technologies Ltd as a person with significant control on 12 March 2021