Advanced company searchLink opens in new window

SHNUGGLE LTD

Company number NI601295

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)
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
10 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
05 May 2020 MR04 Satisfaction of charge NI6012950002 in full
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from Shnuggle Sketrick House 16 Jubilee Road Newtownards BT23 4YH Northern Ireland to 17 Jubilee Road Newtownards BT23 4YH on 9 October 2019
03 Oct 2019 MR01 Registration of charge NI6012950003, created on 2 October 2019
25 Sep 2019 TM01 Termination of appointment of Stuart Harvey as a director on 25 September 2019
04 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
12 Nov 2018 MR04 Satisfaction of charge NI6012950001 in full
17 Apr 2018 CH01 Director's details changed for Mr Bob Mcgowan-Smyth on 5 December 2017
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Dec 2017 AP01 Appointment of Mr Sean Curran as a director on 1 November 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 22,171.50
08 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 CH01 Director's details changed for Mr Michael Mcquillian on 28 July 2017
07 Aug 2017 AP01 Appointment of Mr Michael Mcquillian as a director on 28 July 2017