Advanced company searchLink opens in new window

SNEAK ENERGY LIMITED

Company number 10187480

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2022
16 Aug 2022 TM01 Termination of appointment of William Peirce as a director on 16 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2022
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
  • GBP 110.46
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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