Advanced company searchLink opens in new window

SNF (UK) LIMITED

Company number 02023891

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)
21 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
27 Jun 2023 AA Full accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
14 Oct 2022 MR01 Registration of charge 020238910005, created on 10 October 2022
11 Aug 2022 AA Full accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
15 Jun 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 MR01 Registration of charge 020238910004, created on 31 March 2021
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
18 Nov 2020 TM01 Termination of appointment of Rene Hund as a director on 17 November 2020
22 Oct 2020 AA Full accounts made up to 31 December 2019
19 Dec 2019 CH01 Director's details changed for Mr Mark Richard Waddington on 19 December 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 37,952,680
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
21 Aug 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 MR04 Satisfaction of charge 020238910003 in full
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
07 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 TM02 Termination of appointment of Mazars Company Secretaries Limited as a secretary on 12 July 2018
20 Jun 2018 AP03 Appointment of Mrs Nicola Jayne Bowers as a secretary on 20 June 2018
23 May 2018 MR04 Satisfaction of charge 1 in full
29 Mar 2018 MR01 Registration of charge 020238910003, created on 29 March 2018
30 Jan 2018 MR04 Satisfaction of charge 2 in full
14 Dec 2017 AD01 Registered office address changed from Solutions House Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB to 1 Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF on 14 December 2017