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)
25 Apr 2019 PSC01 Notification of Suleiman Jama as a person with significant control on 12 April 2019
25 Apr 2019 TM01 Termination of appointment of Michael Bell as a director on 12 April 2019
25 Apr 2019 PSC07 Cessation of Michael Bell as a person with significant control on 12 April 2019
25 Apr 2019 AP01 Appointment of Mr Suleiman Jama as a director on 12 April 2019
08 Feb 2019 AA Micro company accounts made up to 30 June 2018
04 Feb 2019 AD01 Registered office address changed from 4 Keeleys Yard Harleston IP20 9BQ England to 48 Corrofell Gardens Gateshead NE10 0YQ on 4 February 2019
01 Feb 2019 AP01 Appointment of Mr Michael Bell as a director on 24 January 2019
01 Feb 2019 TM01 Termination of appointment of Robert George James Moore Mills as a director on 24 January 2019
01 Feb 2019 PSC01 Notification of Michael Bell as a person with significant control on 24 January 2019
01 Feb 2019 PSC07 Cessation of Robert George James Moore Mills as a person with significant control on 24 January 2019
01 Aug 2018 TM01 Termination of appointment of Terence Dunne as a director on 23 July 2018
01 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 4 Keeleys Yard Harleston IP20 9BQ on 1 August 2018
01 Aug 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 23 July 2018
01 Aug 2018 AP01 Appointment of Mr Robert George James Moore Mills as a director on 23 July 2018
01 Aug 2018 PSC01 Notification of Robert George James Moore Mills as a person with significant control on 23 July 2018
25 Jun 2018 PSC07 Cessation of Xaveriana Catarina Da Costa E Fernandez as a person with significant control on 5 April 2018
25 Jun 2018 TM01 Termination of appointment of Xaveriana Catarina Da Costa E Fernandez as a director on 5 April 2018
25 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
25 Jun 2018 AD01 Registered office address changed from 152 Vicarage Farm Road Hounslow TW5 0AG United Kingdom to 7 Limewood Way Leeds LS14 1AB on 25 June 2018
25 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Oct 2017 AP01 Appointment of Ms Xaveriana Catarina Da Costa E Fernandez as a director on 25 August 2017
26 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 25 August 2017
26 Oct 2017 PSC01 Notification of Xaveriana Catarina Da Costa E Fernandez as a person with significant control on 25 August 2017