Advanced company searchLink opens in new window

SNEAKY AV LTD

Company number 11214016

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 AA Micro company accounts made up to 28 February 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
20 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Feb 2021 AA Micro company accounts made up to 29 February 2020
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
20 Jan 2020 AD01 Registered office address changed from 130 Notley Road Braintree CM7 1HJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 January 2020
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Sep 2019 PSC04 Change of details for Mr Craig Richardson as a person with significant control on 8 September 2019
02 Sep 2019 PSC07 Cessation of Louise Skelton as a person with significant control on 2 September 2019
02 Sep 2019 TM01 Termination of appointment of Louise Skelton as a director on 2 September 2019
10 Apr 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 130 Notley Road Braintree CM7 1HJ on 10 April 2019
26 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
13 Jul 2018 PSC01 Notification of Louise Skelton as a person with significant control on 6 July 2018
12 Jul 2018 TM01 Termination of appointment of Richard Skelton as a director on 6 July 2018
12 Jul 2018 PSC07 Cessation of Richard Skelton as a person with significant control on 6 July 2018
12 Jul 2018 AP01 Appointment of Mrs Louise Skelton as a director on 6 July 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 2