- Company Overview for SNIPER BAY LTD (11691114)
- Filing history for SNIPER BAY LTD (11691114)
- People for SNIPER BAY LTD (11691114)
- Charges for SNIPER BAY LTD (11691114)
- More for SNIPER BAY LTD (11691114)
| 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) |
|---|---|---|---|
| 07 Apr 2021 | AD01 | Registered office address changed from Oceana House First Floor Commercial Road Southampton SO15 1GA England to First Floor Oceana House Commercial Road Southampton SO15 1GA on 7 April 2021 | |
| 07 Apr 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Oceana House First Floor Commercial Road Southampton SO15 1GA on 7 April 2021 | |
| 30 Mar 2021 | AD01 | Registered office address changed from 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 30 March 2021 | |
| 30 Mar 2021 | AP03 | Appointment of Mr Tarig El-Sheikh as a secretary on 12 March 2021 | |
| 22 Mar 2021 | PSC02 | Notification of Cinchona Technologies Ltd as a person with significant control on 12 March 2021 | |
| 22 Mar 2021 | AP01 | Appointment of Mr Alexander Haydon Rignall as a director on 12 March 2021 | |
| 22 Mar 2021 | AP01 | Appointment of Mr Tarig El-Sheikh as a director on 12 March 2021 | |
| 22 Mar 2021 | TM01 | Termination of appointment of Nina Therese Pennington as a director on 12 March 2021 | |
| 22 Mar 2021 | TM01 | Termination of appointment of Jake Jonathan Pennington as a director on 12 March 2021 | |
| 22 Mar 2021 | PSC07 | Cessation of Nina Therese Pennington as a person with significant control on 12 March 2021 | |
| 15 Mar 2021 | AAMD | Amended accounts made up to 30 November 2020 | |
| 02 Mar 2021 | CH01 | Director's details changed for Mrs Nina Therese Pennington on 16 February 2021 | |
| 02 Mar 2021 | PSC04 | Change of details for Mrs Nina Therese Pennington as a person with significant control on 16 February 2021 | |
| 02 Mar 2021 | CH01 | Director's details changed for Mr Jake Jonathan Pennington on 16 February 2021 | |
| 02 Mar 2021 | AD04 | Register(s) moved to registered office address 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE | |
| 05 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
| 09 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
| 15 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
| 04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
| 04 Dec 2019 | AD03 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE | |
| 04 Dec 2019 | AD02 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE | |
| 22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|