Advanced company searchLink opens in new window

SANNPA LIMITED

Company number 08758857

Filter by category

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)
10 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 222.6902
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
  • GBP 222.36207
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 222.21207
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 27/07/2023
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
  • GBP 221.99957
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
  • GBP 221.57769
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
  • GBP 221.19769
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021