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)
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 164.91939
09 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2019
  • GBP 163.72939
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 163.72876
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2019.
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 162.03498
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 154.76025
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 155.21025
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
  • GBP 152.35152
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