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)
07 Aug 2017 AP01 Appointment of Mr Michael Mcquillian as a director on 28 July 2017
07 Aug 2017 AP01 Appointment of Mr Bob Mcgowan-Smyth as a director on 28 July 2017
21 Mar 2017 MR01 Registration of charge NI6012950002, created on 9 March 2017
07 Feb 2017 AD01 Registered office address changed from C/O Shnuggle Sketrick House, Jubilee Road Sketrick House 16 Jubilee Road Newtownards BT23 4YH Northern Ireland to Shnuggle Sketrick House 16 Jubilee Road Newtownards BT23 4YH on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mr Adam Murphy on 7 February 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Feb 2017 CH01 Director's details changed for Mrs Sinead Una Murphy on 7 February 2017
12 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
30 Aug 2016 AD01 Registered office address changed from Os6 Sketrick House Jubilee Road Newtownards County Down BT23 4YH Northern Ireland to C/O Shnuggle Sketrick House, Jubilee Road Sketrick House 16 Jubilee Road Newtownards BT23 4YH on 30 August 2016
10 Jun 2016 AD01 Registered office address changed from 6 Bowland Heights Newtownards BT23 8SA to Os6 Sketrick House Jubilee Road Newtownards County Down BT23 4YH on 10 June 2016
05 Feb 2016 MR01 Registration of charge NI6012950001, created on 5 February 2016
14 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 16,982.25
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 16,982.25
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 14,300
10 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 14,300
10 Dec 2013 AD02 Register inspection address has been changed
10 Dec 2013 AP01 Appointment of Mr Stuart Harvey as a director
04 Dec 2013 AP01 Appointment of Mrs Sinead Una Murphy as a director
26 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 14,300.00
24 May 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 10,010.00
28 Jan 2013 AP01 Appointment of Britishmr Adam Murphy as a director