- Company Overview for SANDHUTTON GENIUS LTD (09712006)
- Filing history for SANDHUTTON GENIUS LTD (09712006)
- People for SANDHUTTON GENIUS LTD (09712006)
- More for SANDHUTTON GENIUS LTD (09712006)
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 |