SNAFFLING PIG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Current accounting period extended from 2024-05-31 to 2024-07-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Udhi Silva on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/07/2416 July 2024 Change of details for Mr Udhi Silva as a person with significant control on 2024-07-16

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

08/02/248 February 2024 Change of details for Mr Nicholas Charles Coleman as a person with significant control on 2024-01-02

View Document

08/02/248 February 2024 Director's details changed for Mr Nicholas Charles Coleman on 2024-01-02

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 1247.6661

View Document

10/12/1910 December 2019 SUB-DIVISION 16/10/19

View Document

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 RESIGNATION OF DIRECTOR 02/07/2019

View Document

06/09/196 September 2019 SECOND FILING OF TM01 FOR ANDREW ALLEN

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

08/08/198 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/199 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 1125

View Document

09/07/199 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UDHI SILVA

View Document

28/03/1928 March 2019 CESSATION OF ANDREW ALLEN AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF PSC STATEMENT ON 28/03/2019

View Document

28/03/1928 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/12/14

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR UDHI SILVA / 14/11/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES COLEMAN / 07/12/2018

View Document

26/11/1826 November 2018 10/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/11/1820 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2016

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088112670002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 11/12/16 STATEMENT OF CAPITAL GBP 1250000

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/12/15

View Document

03/08/163 August 2016 SUB-DIVISION 26/07/16

View Document

03/08/163 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 1250

View Document

02/08/162 August 2016 ADOPT ARTICLES 26/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ANDREW ALLEN

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088112670001

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED GIGGLING PIG LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

03/06/153 June 2015 PREVEXT FROM 31/12/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM, FIRST FLOOR HARLEYFORD ESTATE, MARLOW, BUCKINGHAMSHIRE, SL7 2DX

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company