- Company Overview for STANDISH GENIUS LTD (09613323)
- Filing history for STANDISH GENIUS LTD (09613323)
- People for STANDISH GENIUS LTD (09613323)
- More for STANDISH GENIUS LTD (09613323)
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) |
---|---|---|---|
15 Sep 2020 | PSC07 | Cessation of Nasib Hersi as a person with significant control on 27 August 2020 | |
15 Sep 2020 | AP01 | Notice of removal of a director | |
15 Sep 2020 | TM01 | Termination of appointment of Nasib Hersi as a director on 27 August 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from , 46 Station Road Ossett, WF5 8AY, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 7 January 2020 | |
07 Jan 2020 | PSC01 | Notification of Nasib Hersi as a person with significant control on 27 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Miss Nasib Hersi as a director on 27 December 2019 | |
07 Jan 2020 | PSC07 | Cessation of Vidya Patel as a person with significant control on 27 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Vidya Patel as a director on 27 December 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from , Flat 45, Brecon Tower Guild Close, Birmingham, B16 8DS, England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 October 2019 | |
29 Oct 2019 | PSC01 | Notification of Vidya Patel as a person with significant control on 7 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Ms Vidya Patel as a director on 7 October 2019 | |
29 Oct 2019 | PSC07 | Cessation of Lamar Simms as a person with significant control on 7 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Lamar Simms as a director on 7 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
19 Feb 2019 | AP01 | Appointment of Mr Lamar Simms as a director on 11 February 2019 | |
19 Feb 2019 | PSC01 | Notification of Lamar Simms as a person with significant control on 11 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from , 115 Kingsley Road Harrow, HA2 8LF, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Livia Serea as a person with significant control on 11 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Livia Serea as a director on 11 February 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from , 7 Limewood Way Leeds, LS14 1AB, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 10 October 2018 | |
18 Oct 2018 | PSC01 | Notification of Livia Serea as a person with significant control on 10 October 2018 |