SCHNEGGSTER LTD

First Floor First Floor, London, EC4M 7RD
StatusACTIVE
Company No.09140697
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCHNEGGSTER LTD is an active private limited company with number 09140697. It was incorporated 9 years, 10 months, 29 days ago, on 21 July 2014. The company address is First Floor First Floor, London, EC4M 7RD.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denis Schnegg

Change date: 2023-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Noemi Fabry

Change date: 2023-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Denis Schnegg

Change date: 2023-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Noemi Fabry

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

New address: First Floor 5 Fleet Place London EC4M 7rd

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB England

Change date: 2023-04-03

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hogbens Dunphy Secretaries Ltd

Termination date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denis Schnegg

Change date: 2022-06-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Denis Schnegg

Change date: 2022-06-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-10

Officer name: Noemi Fabry

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-10

Psc name: Noemi Fabry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Old address: Third Floor 104-108 Oxford Street London W1D 1LP United Kingdom

Change date: 2021-10-06

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Confirmation statement

Date: 03 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Original description: 21/07/21 Statement of Capital gbp 100

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denis Schnegg

Change date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Noemi Fabry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: First Floor, 104-108 Oxford Street London W1D 1LP

New address: Third Floor 104-108 Oxford Street London W1D 1LP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTATION AT WORK LTD

26-28 WEST STREET,BRIDPORT,DT6 3QP

Number:09690115
Status:ACTIVE
Category:Private Limited Company

CRAYFERN HOMES (SOUTH COAST) LIMITED

VICTORIA HOUSE, 14 ST. JOHNS ROAD,SOUTHAMPTON,SO30 4AB

Number:09662969
Status:ACTIVE
Category:Private Limited Company

JAKE WALSH ROOFING LIMITED

3 NEW ROAD,CARDIFF,CF3 3DD

Number:11853204
Status:ACTIVE
Category:Private Limited Company

LSH ELECTRICAL CONSULTANCY LTD

10 NORTHLANDS,CARDIFF,CF3 3AQ

Number:07693522
Status:ACTIVE
Category:Private Limited Company

SUGARCUBE PROPERTIES LIMITED

309 HOE STREET,,E17 9BG

Number:04979315
Status:ACTIVE
Category:Private Limited Company

TIVERTON KITCHEN, BATHROOM AND TILE CENTRE LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:04610910
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source