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)
13 Sep 2022 CH01 Director's details changed for Mr Tiantian Cheng Zhang Kullander on 12 September 2022
25 Jul 2022 AP01 Appointment of Mr Tiantian Cheng Zhang Kullander as a director on 1 July 2022
25 Jul 2022 TM01 Termination of appointment of Lucien Boyer as a director on 30 June 2022
07 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 221.02789
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2022 MR01 Registration of charge 087588570003, created on 13 January 2022
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
24 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
11 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 June 2021
  • GBP 219.49111
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 219.49111
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
02 Jun 2021 MR01 Registration of charge 087588570002, created on 28 May 2021
13 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 213.65587
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 205.0861
15 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2021
  • GBP 204.98540
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
  • GBP 204.9854
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/21
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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