Advanced company searchLink opens in new window

SNAFFLING PIG LIMITED

Company number 08811267

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
13 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
08 Feb 2024 PSC04 Change of details for Mr Nicholas Charles Coleman as a person with significant control on 2 January 2024
08 Feb 2024 CH01 Director's details changed for Mr Nicholas Charles Coleman on 2 January 2024
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 June 2023
  • GBP 1,278.0574
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
03 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
22 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 April 2021
  • GBP 1,253.2911
29 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
28 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
25 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,247.6661
10 Dec 2019 SH02 Sub-division of shares on 16 October 2019
19 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Resignation of director 02/07/2019
06 Sep 2019 RP04TM01 Second filing for the termination of Andrew Allen as a director
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
08 Aug 2019 SH03 Purchase of own shares.
09 Jul 2019 SH06 Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 1,125
09 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jul 2019 TM01 Termination of appointment of Andrew Allen as a director on 28 May 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 06/09/2019