Advanced company searchLink opens in new window

SANDSEND ADVANTAGES LTD

Company number 09615965

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)
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/10/2022 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/10/2022 under section 1088 of the Companies Act 2006
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