- 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) |
---|---|---|---|
15 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 January 2021
|
|
12 Feb 2021 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2021 | PSC07 | Cessation of Samuel Michael David Mathews as a person with significant control on 27 January 2021 | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | MA | Memorandum and Articles of Association | |
16 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
26 Oct 2020 | AP01 | Appointment of Mr Lucien Boyer as a director on 1 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Nicholas Richard Fry as a director on 1 October 2020 | |
14 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
01 Sep 2020 | MA | Memorandum and Articles of Association | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2020 | SH08 | Change of share class name or designation | |
19 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Jan 2020 | AP01 | Appointment of Ms Karen Ann Mccormick as a director on 15 November 2019 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2019 | CH01 | Director's details changed for Hannes Wallin on 8 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
11 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Richard Fry on 8 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Samuel Michael David Mathews on 1 November 2019 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|
|
16 Oct 2019 | PSC04 | Change of details for Mr Samuel Michael David Mathews as a person with significant control on 6 April 2016 |