Advanced company searchLink opens in new window

SNOWPLOW ANALYTICS LIMITED

Company number 07852221

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)
22 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Feb 2024 MR01 Registration of charge 078522210001, created on 26 February 2024
26 Jan 2024 AA01 Current accounting period shortened from 31 March 2024 to 31 January 2024
15 Jan 2024 AA Full accounts made up to 31 March 2023
28 Sep 2023 AD01 Registered office address changed from Floor 6 17 Bevis Marks London EC3A 7LN England to 3rd Floor 48-50 Scrutton Street London EC2A 4HH on 28 September 2023
25 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
15 Mar 2023 PSC02 Notification of Snowplowdata Holdings Inc as a person with significant control on 7 October 2022
09 Mar 2023 PSC07 Cessation of Yali Sassoon as a person with significant control on 21 June 2022
09 Mar 2023 PSC07 Cessation of Alexander Charles Rory Dean as a person with significant control on 21 June 2022
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 SH08 Change of share class name or designation
22 Sep 2022 SH08 Change of share class name or designation
21 Sep 2022 SH10 Particulars of variation of rights attached to shares
21 Sep 2022 SH10 Particulars of variation of rights attached to shares
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 253.5653
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • GBP 225.1655
13 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 20/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 224.6945
08 Jul 2022 AP01 Appointment of Tony Florence as a director on 20 June 2022
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 173.5342
20 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2022 AP01 Appointment of Mr Chris Lynch as a director on 7 March 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 173.1557