Advanced company searchLink opens in new window

SNKR BAG LTD

Company number 10691343

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted