- Company Overview for SANDSEND ADVANTAGES LTD (09615965)
- Filing history for SANDSEND ADVANTAGES LTD (09615965)
- People for SANDSEND ADVANTAGES LTD (09615965)
- More for SANDSEND ADVANTAGES LTD (09615965)
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) |
---|---|---|---|
30 Dec 2020 | AD01 | Registered office address changed from Albany, Main Street Lutterworth LE17 5HF United Kingdom to 1 Horsham Road Feltham TW14 8LN on 30 December 2020 | |
30 Dec 2020 | PSC01 | Notification of Mahdi Navarro as a person with significant control on 4 December 2020 | |
30 Dec 2020 | PSC07 | Cessation of Ellin Szwec as a person with significant control on 4 December 2020 | |
30 Dec 2020 | AP01 | Appointment of Mr Mahdi Navarro as a director on 4 December 2020 | |
30 Dec 2020 | TM01 | Termination of appointment of Ellin Szwec as a director on 4 December 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
24 Apr 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Albany, Main Street Lutterworth LE17 5HF on 24 April 2020 | |
24 Apr 2020 | PSC01 |
Notification of Ellin Szwec as a person with significant control on 7 April 2020
|
|
24 Apr 2020 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 7 April 2020 | |
24 Apr 2020 | AP01 |
Appointment of Mr Ellin Szwec as a director on 7 April 2020
|
|
24 Apr 2020 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 7 April 2020 | |
06 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from 420 Bath Road Hounslow TW4 7RP United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Balwinder Kaur as a person with significant control on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Balwinder Kaur as a director on 14 January 2020 | |
21 Nov 2019 | AD01 | Registered office address changed from Flat 19, Nuffield Court Old Park Mews Hounslow TW5 0QX United Kingdom to 420 Bath Road Hounslow TW4 7RP on 21 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Balwinder Kaur as a person with significant control on 30 October 2019 | |
21 Nov 2019 | PSC07 | Cessation of Suleiman Jama as a person with significant control on 30 October 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Suleiman Jama as a director on 30 October 2019 | |
21 Nov 2019 | AP01 | Appointment of Mrs Balwinder Kaur as a director on 30 October 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
25 Apr 2019 | AD01 | Registered office address changed from 48 Corrofell Gardens Gateshead NE10 0YQ England to Flat 19, Nuffield Court Old Park Mews Hounslow TW5 0QX on 25 April 2019 |