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)
30 Oct 2019 AD01 Registered office address changed from 27 South Everard Street Kings Lynn United Kingdom to 11 Wyvern Close Nottingham NG16 2BY on 30 October 2019
30 Oct 2019 PSC01 Notification of Daryl Ede as a person with significant control on 7 October 2019
30 Oct 2019 PSC07 Cessation of Trevor Clark as a person with significant control on 7 October 2019
30 Oct 2019 AP01 Appointment of Mr Daryl Ede as a director on 7 October 2019
30 Oct 2019 TM01 Termination of appointment of Trevor Clark as a director on 7 October 2019
19 Aug 2019 AD01 Registered office address changed from 2 Grainger Avenue West Bridgford Nottingham NG2 7AS United Kingdom to 27 South Everard Street Kings Lynn on 19 August 2019
19 Aug 2019 AP01 Appointment of Mr Trevor Clark as a director on 23 July 2019
19 Aug 2019 PSC01 Notification of Trevor Clark as a person with significant control on 23 July 2019
16 Aug 2019 PSC07 Cessation of Daniel Sarti as a person with significant control on 23 July 2019
16 Aug 2019 TM01 Termination of appointment of Daniel Sarti as a director on 23 July 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
09 Apr 2019 PSC07 Cessation of Ayesha Ali as a person with significant control on 29 March 2019
09 Apr 2019 TM01 Termination of appointment of Ayesha Ali as a director on 29 March 2019
09 Apr 2019 PSC01 Notification of Daniel Sarti as a person with significant control on 29 March 2019
09 Apr 2019 AD01 Registered office address changed from 63 Elm Grove Rotherham S61 4QB United Kingdom to 2 Grainger Avenue West Bridgford Nottingham NG2 7AS on 9 April 2019
09 Apr 2019 AP01 Appointment of Mr Daniel Sarti as a director on 29 March 2019
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
18 Oct 2018 TM01 Termination of appointment of Terry Dunne as a director on 9 October 2018
18 Oct 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 9 October 2018
17 Oct 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
17 Oct 2018 TM01 Termination of appointment of John Crummy as a director on 5 April 2018
17 Oct 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
17 Oct 2018 AD01 Registered office address changed from 11 Sandy Lane Melling Liverpool L31 1EJ United Kingdom to 63 Elm Grove Rotherham S61 4QB on 17 October 2018
17 Oct 2018 PSC07 Cessation of John Crummy as a person with significant control on 5 April 2018
17 Oct 2018 PSC01 Notification of Ayesha Ali as a person with significant control on 9 October 2018