Advanced company searchLink opens in new window

SNIPER BAY LTD

Company number 11691114

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100