- Company Overview for SANNPA LIMITED (08758857)
- Filing history for SANNPA LIMITED (08758857)
- People for SANNPA LIMITED (08758857)
- Charges for SANNPA LIMITED (08758857)
- Registers for SANNPA LIMITED (08758857)
- More for SANNPA LIMITED (08758857)
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) |
---|---|---|---|
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2023 | AP01 | Appointment of Mr Richard Skeet as a director on 5 October 2023 | |
08 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 26 July 2023
|
|
30 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
31 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 February 2023 | |
28 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
07 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
04 May 2023 | MR01 | Registration of charge 087588570008, created on 3 May 2023 | |
25 Apr 2023 | MR01 | Registration of charge 087588570005, created on 25 April 2023 | |
25 Apr 2023 | MR01 | Registration of charge 087588570006, created on 25 April 2023 | |
25 Apr 2023 | MR01 | Registration of charge 087588570007, created on 25 April 2023 | |
19 Apr 2023 | MR01 | Registration of charge 087588570004, created on 5 April 2023 | |
17 Feb 2023 | AD02 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 80 Cheapside London England EC2V 6EE | |
16 Feb 2023 | CS01 |
Confirmation statement made on 9 February 2023 with updates
|
|
16 Feb 2023 | AD01 | Registered office address changed from 2 Ebor Street London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023 | |
16 Feb 2023 | AP04 | Appointment of Mh Secretaries Limited as a secretary on 25 January 2023 | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 25 January 2023
|
|
24 Jan 2023 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 24 January 2023 | |
24 Jan 2023 | AD04 | Register(s) moved to registered office address 2 Ebor Street London E1 6AW | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
09 Dec 2022 | TM01 | Termination of appointment of Tiantian Cheng Zhang Kullander as a director on 23 November 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Hannes Wallin on 1 January 2019 | |
14 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
27 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 July 2022
|
|
07 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 |