- Company Overview for SNKR BAG LTD (10691343)
- Filing history for SNKR BAG LTD (10691343)
- People for SNKR BAG LTD (10691343)
- More for SNKR BAG LTD (10691343)
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) |
---|---|---|---|
09 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
16 Mar 2020 | PSC02 | Notification of Undercover Brothers Ltd as a person with significant control on 7 September 2017 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
26 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP England to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ on 21 January 2019 | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 23 Topmast Point the Quarterdeck London United Kingdom to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 30 November 2018 | |
25 Jul 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
18 Jan 2018 | SH08 | Change of share class name or designation | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | AP01 | Appointment of Mr Reagan Rajkumar as a director on 7 September 2017 | |
16 Jan 2018 | AP01 | Appointment of Mr Imran Ahmed as a director on 7 September 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Elliott Alfie Corgat as a director on 7 September 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Amir Rahman as a director on 7 September 2017 | |
27 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-27
|