Advanced company searchLink opens in new window

SNYK LIMITED

Company number 09677925

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Feb 2026 SH01 Statement of capital following an allotment of shares on 31 December 2025
  • GBP 571.156201
21 Jan 2026 AP01 Appointment of Kenneth Allen Fox as a director on 18 December 2025
20 Jan 2026 TM01 Termination of appointment of Ed Sim as a director on 18 December 2025
20 Jan 2026 TM01 Termination of appointment of James Edward Heppelmann as a director on 18 December 2025
20 Jan 2026 TM01 Termination of appointment of Kathleen Ann Murphy as a director on 18 December 2025
03 Nov 2025 RP01CS01 Replacement Filing of Confirmation Statement dated 8 July 2025
24 Oct 2025 SH01 Statement of capital following an allotment of shares on 30 September 2025
  • GBP 570.391673
22 Oct 2025 RP04SH01 Replacement filing of SH01 - 30/06/25 Statement of Capital gbp 569.652152
06 Aug 2025 CS01 Confirmation statement made on 8 July 2025 with updates
  • ANNOTATION Replaced a replacement CS01 (Statement of Capital and Shareholder Information) was registered 03/11/25 as the original contained an error
31 Jul 2025 AP03 Appointment of Kenneth Macaskill as a secretary on 30 July 2025
31 Jul 2025 TM02 Termination of appointment of David Morris as a secretary on 30 July 2025
25 Jul 2025 AA Group of companies' accounts made up to 31 December 2024
24 Jul 2025 SH01 Statement of capital following an allotment of shares on 30 June 2025
  • GBP 569.647754
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2025.
28 Apr 2025 SH01 Statement of capital following an allotment of shares on 31 March 2025
  • GBP 569.362835
28 Feb 2025 TM01 Termination of appointment of Guy Podjarny as a director on 17 January 2025
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 568.872886
29 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2024
  • GBP 567.430246
29 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2024
  • GBP 565.821444
23 Oct 2024 AP01 Appointment of Mr. James Edward Heppelmann as a director on 1 October 2024
22 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 568.136741
19 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 8 July 2024
23 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 June 2024
  • GBP 567.393743
26 Jul 2024 CS01 08/07/24 Statement of Capital gbp 567.430246
28 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 564.563603