- 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) |
---|---|---|---|
23 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
09 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 February 2019
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 November 2018
|
|
14 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
23 Nov 2018 | PSC04 | Change of details for Mr Samuel Mathews as a person with significant control on 1 May 2016 | |
23 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
23 Nov 2018 | CH01 | Director's details changed for Mr Samuel Mathews on 1 May 2016 | |
22 Nov 2018 | PSC04 | Change of details for Mr Samuel Mathews as a person with significant control on 21 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Hannes Wallin on 21 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Wouter Sleijffers on 21 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Chris Pallotta as a director on 20 July 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Lev Leviev as a director on 20 July 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 July 2018
|
|
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
|
|
17 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 March 2018
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|
|
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 23 January 2018
|
|
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 |