Advanced company searchLink opens in new window

SNARLING BEAST LIMITED

Company number 11082833

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)
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
06 Jun 2022 AP01 Appointment of Mr Robert Patchett as a director on 1 June 2022
23 May 2022 TM01 Termination of appointment of Arthur William Farrow as a director on 10 May 2022
21 Feb 2022 AA Micro company accounts made up to 30 November 2021
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
06 Dec 2021 PSC05 Change of details for The Voc Spares Company Limited as a person with significant control on 25 November 2021
06 Jul 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 November 2019
04 Feb 2020 AP01 Appointment of Mr Stuart Wood as a director on 3 February 2020
04 Feb 2020 TM01 Termination of appointment of Jacqueline Peta Bickerstaff as a director on 3 February 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
04 Dec 2018 AP01 Appointment of Mr Arthur William Farrow as a director on 25 November 2018
04 Dec 2018 TM01 Termination of appointment of Arthur William Farrow as a director on 25 November 2018
04 Dec 2018 AP01 Appointment of Mr Ian Roger Savage as a director on 25 November 2018
04 Dec 2018 TM01 Termination of appointment of Ian Roger Savage as a director on 25 November 2018
03 Dec 2018 PSC05 Change of details for The Voc Spares Company Limited as a person with significant control on 18 June 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 380
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 280
07 Mar 2018 AP01 Appointment of Dr Jacqueline Peta Bickerstaff as a director on 5 March 2018