- 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) |
---|---|---|---|
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 |