- Company Overview for SNAP FINANCE UK (GROUP) LIMITED (10790251)
- Filing history for SNAP FINANCE UK (GROUP) LIMITED (10790251)
- People for SNAP FINANCE UK (GROUP) LIMITED (10790251)
- Charges for SNAP FINANCE UK (GROUP) LIMITED (10790251)
- More for SNAP FINANCE UK (GROUP) LIMITED (10790251)
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) |
---|---|---|---|
08 Dec 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
30 Oct 2017 | SH02 | Sub-division of shares on 14 September 2017 | |
30 Oct 2017 | SH08 | Change of share class name or designation | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 14 September 2017
|
|
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AP01 | Appointment of Mr Mark Andrew Brunault as a director on 14 September 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 500 Avebury Boulevard Milton Keynes MK9 2BE on 3 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Andrew Alan Smith as a director on 14 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Ryan Paul Slobodian as a director on 14 September 2017 | |
18 Sep 2017 | MR01 | Registration of charge 107902510001, created on 14 September 2017 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|