Advanced company searchLink opens in new window

SANDHUTTON GENIUS LTD

Company number 09712006

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)
01 Aug 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 48 Hucklow Avenue Chesterfield S40 2LT United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 March 2024
18 Mar 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
18 Mar 2024 PSC07 Cessation of Antony Sandiford as a person with significant control on 14 March 2024
18 Mar 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
18 Mar 2024 TM01 Termination of appointment of Antony Sandiford as a director on 14 March 2024
16 Feb 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
02 Feb 2023 AA Micro company accounts made up to 31 July 2022
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
02 Mar 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
17 Mar 2021 AA Micro company accounts made up to 31 July 2020
16 Oct 2020 AD01 Registered office address changed from 113 Minster Mooregate West Beverley HU17 8HW United Kingdom to 48 Hucklow Avenue Chesterfield S40 2LT on 16 October 2020
16 Oct 2020 PSC01 Notification of Antony Sandiford as a person with significant control on 22 September 2020
16 Oct 2020 AP01 Appointment of Mr Antony Sandiford as a director on 22 September 2020
16 Oct 2020 PSC07 Cessation of David Philip Nowell as a person with significant control on 22 September 2020
16 Oct 2020 TM01 Termination of appointment of David Philip Nowell as a director on 22 September 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 31 July 2019
30 Dec 2019 AD01 Registered office address changed from 11 Wyvern Close Nottingham NG16 2BY United Kingdom to 113 Minster Mooregate West Beverley HU17 8HW on 30 December 2019
30 Dec 2019 PSC01 Notification of David Nowell as a person with significant control on 16 December 2019
30 Dec 2019 PSC07 Cessation of Daryl Ede as a person with significant control on 16 December 2019
30 Dec 2019 AP01 Appointment of Mr David Philip Nowell as a director on 16 December 2019
30 Dec 2019 TM01 Termination of appointment of Daryl Ede as a director on 16 December 2019