Advanced company searchLink opens in new window

SANNPA LIMITED

Company number 08758857

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)
06 Sep 2018 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
06 Sep 2018 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 152.35152
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 152.35152
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2018.
15 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 March 2018
  • GBP 110.63308
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 110.17308
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 107.73
01 Feb 2018 AD01 Registered office address changed from 28 Redchurch Street London E2 7DP United Kingdom to 2 Ebor Street London E1 6AW on 1 February 2018
01 Feb 2018 AP04 Appointment of Ohs Secretaries Limited as a secretary on 29 November 2017
08 Dec 2017 SH02 Sub-division of shares on 1 October 2017
  • ANNOTATION Clarification This is a second filing of the SH02 registered on 16/11/2017.
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 107.27
16 Nov 2017 SH02 Sub-division of shares on 1 October 2017
  • ANNOTATION Clarification a second filed SH02 was registered on 08/12/2017.
14 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 01/11/2016
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from 76 Crafters House, Flat 5 76 East Rd London N1 6AB United Kingdom to 28 Redchurch Street London E2 7DP on 27 March 2017
22 Feb 2017 MR04 Satisfaction of charge 087588570001 in full
08 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/11/2017, and again (Information about people with significant control (psc) change) on 21/06/2019.
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Aug 2016 MR01 Registration of charge 087588570001, created on 21 July 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 107.73
31 Mar 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities