SNUGS CUSTOM-FIT LTD
Status | ACTIVE |
Company No. | 08627564 |
Category | Private Limited Company |
Incorporated | 29 Jul 2013 |
Age | 10 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SNUGS CUSTOM-FIT LTD is an active private limited company with number 08627564. It was incorporated 10 years, 10 months, 1 day ago, on 29 July 2013. The company address is Windwhistle Farm Windwhistle Farm, Watchet, TA23 0QW.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Apr 2021
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Cessation of a person with significant control
Date: 10 Oct 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Paul Dominique Philip Jobin
Documents
Notification of a person with significant control
Date: 10 Oct 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Snugs Holdings Ltd
Notification date: 2019-05-01
Documents
Capital allotment shares
Date: 25 Apr 2019
Action Date: 13 Aug 2018
Category: Capital
Type: SH01
Capital : 216.0654 GBP
Date: 2018-08-13
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 215.8654 GBP
Documents
Capital allotment shares
Date: 20 Feb 2019
Action Date: 03 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-03
Capital : 208.0209 GBP
Documents
Capital allotment shares
Date: 20 Feb 2019
Action Date: 04 Feb 2019
Category: Capital
Type: SH01
Capital : 208.4654 GBP
Date: 2019-02-04
Documents
Capital allotment shares
Date: 25 Jan 2019
Action Date: 21 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-21
Capital : 203.3509 GBP
Documents
Capital allotment shares
Date: 14 Jan 2019
Action Date: 06 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-06
Capital : 202.8262 GBP
Documents
Capital allotment shares
Date: 17 Oct 2018
Action Date: 07 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-07
Capital : 202.3927 GBP
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital allotment shares
Date: 24 Sep 2018
Action Date: 20 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-20
Capital : 2,011,260 GBP
Documents
Capital allotment shares
Date: 12 Sep 2018
Action Date: 16 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-16
Capital : 198.0920 GBP
Documents
Capital allotment shares
Date: 06 Sep 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-01
Capital : 197.737 GBP
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Change to a person with significant control
Date: 07 Aug 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Jobin
Change date: 2018-07-26
Documents
Capital allotment shares
Date: 09 Jul 2018
Action Date: 14 Jun 2018
Category: Capital
Type: SH01
Capital : 196.5630 GBP
Date: 2018-06-14
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-31
Capital : 191.8541 GBP
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Robert Price
Termination date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Capital allotment shares
Date: 22 Feb 2018
Action Date: 18 Dec 2017
Category: Capital
Type: SH01
Capital : 190.3604 GBP
Date: 2017-12-18
Documents
Appoint person director company with name date
Date: 31 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-18
Officer name: Yousef Hamidaddin
Documents
Capital allotment shares
Date: 04 Dec 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 187.7517 GBP
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-26
Officer name: Robin Brian Burton
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 26 Apr 2017
Category: Capital
Type: SH01
Capital : 186.2698 GBP
Date: 2017-04-26
Documents
Capital alter shares subdivision
Date: 29 Apr 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-03
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 17 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-17
Capital : 145.85 GBP
Documents
Resolution
Date: 13 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Resolution
Date: 17 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Aug 2016
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 26 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 09 May 2016
Category: Capital
Type: SH01
Date: 2016-05-09
Capital : 134.55 GBP
Documents
Resolution
Date: 21 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 May 2016
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 04 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-04
Capital : 16.82 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Martin Price
Documents
Capital allotment shares
Date: 15 Dec 2015
Action Date: 10 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-10
Capital : 114.91 GBP
Documents
Capital allotment shares
Date: 02 Dec 2015
Action Date: 20 Oct 2015
Category: Capital
Type: SH01
Capital : 163.24 GBP
Date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Capital name of class of shares
Date: 23 Jun 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 23 Jun 2015
Action Date: 29 May 2015
Category: Capital
Type: SH01
Date: 2015-05-29
Capital : 114.24 GBP
Documents
Resolution
Date: 23 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 May 2015
Action Date: 08 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-08
Capital : 113.50 GBP
Documents
Capital allotment shares
Date: 17 May 2015
Action Date: 29 Apr 2015
Category: Capital
Type: SH01
Capital : 113.74 GBP
Date: 2015-04-29
Documents
Capital allotment shares
Date: 13 May 2015
Action Date: 04 Apr 2015
Category: Capital
Type: SH01
Capital : 111.50 GBP
Date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital allotment shares
Date: 20 Apr 2015
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Capital : 109.50 GBP
Date: 2015-03-30
Documents
Capital allotment shares
Date: 16 Apr 2015
Action Date: 19 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-19
Capital : 107.5 GBP
Documents
Resolution
Date: 20 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Brian Burton
Appointment date: 2015-01-23
Documents
Capital alter shares subdivision
Date: 05 Feb 2015
Action Date: 14 Jan 2015
Category: Capital
Type: SH02
Date: 2015-01-14
Documents
Resolution
Date: 05 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Oct 2014
Action Date: 05 Sep 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Incorporation company
Date: 29 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GLADSTONE PLACE,ST. ALBANS,AL1 3UU
Number: | 05382070 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 ST. THOMAS'S ROAD,CHORLEY,PR7 1HR
Number: | 08550140 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 03905342 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WOOD LANE,CANNOCK,WS11 1TA
Number: | 11601752 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 00750236 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACOON INTERNATIONAL HOLDINGS LIMITED
WILLS PASTURES,WARWICKSHIRE,CV47 2XR
Number: | 05953632 |
Status: | ACTIVE |
Category: | Private Limited Company |