Advanced company searchLink opens in new window

STANDISH GENIUS LTD

Company number 09613323

Filter by category

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)
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