- Company Overview for SNEAK ENERGY LIMITED (10187480)
- Filing history for SNEAK ENERGY LIMITED (10187480)
- People for SNEAK ENERGY LIMITED (10187480)
- More for SNEAK ENERGY LIMITED (10187480)
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) |
---|---|---|---|
29 Apr 2024 | AP01 | Appointment of Mr Jonathan Alfred Jaconelli as a director on 15 April 2024 | |
29 Apr 2024 | TM01 | Termination of appointment of Bogdan Ionescu as a director on 9 April 2024 | |
03 Apr 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
31 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
15 Feb 2023 | TM01 | Termination of appointment of David Woodmansey as a director on 31 December 2022 | |
03 Oct 2022 | RP04TM01 | Second filing for the termination of Jonathan William Teeling as a director | |
03 Oct 2022 | RP04TM01 | Second filing for the termination of William Pierce as a director | |
16 Aug 2022 | AP01 | Appointment of Mr David Woodmansey as a director on 16 August 2022 | |
16 Aug 2022 | TM01 |
Termination of appointment of Jonathan William Teeling as a director on 16 August 2022
|
|
16 Aug 2022 | TM01 |
Termination of appointment of William Peirce as a director on 16 August 2022
|
|
16 Aug 2022 | AP01 | Appointment of Mr Ashley Read as a director on 16 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr Bogdan Ionescu as a director on 16 August 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
30 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 | |
14 Sep 2021 | PSC07 | Cessation of John Teeling as a person with significant control on 11 August 2021 | |
14 Sep 2021 | PSC07 | Cessation of William Pierce as a person with significant control on 11 August 2021 | |
14 Sep 2021 | PSC02 | Notification of Highrise Bidco Ltd as a person with significant control on 11 August 2021 | |
25 Aug 2021 | MA | Memorandum and Articles of Association | |
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from Wework St. Peters Square Manchester M2 3DE England to Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT on 26 March 2021 |