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)
30 Jan 2020 AD01 Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to Floor 6 17 Bevis Marks London EC3A 7LN on 30 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 135.2874
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 135.1958
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 134.901
03 Sep 2019 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 22 August 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Breaches of the directors duties hereby ratified and approved 15/07/2019
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 100.8295
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 100.7723
07 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100.6485
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 118.82
17 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
05 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 SH02 Sub-division of shares on 29 November 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 AP01 Appointment of Mr Adam Greco as a director on 30 November 2017
24 Oct 2017 AP01 Appointment of Mr Damon Andrew Reeve as a director on 13 October 2017
12 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016