- 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) |
---|---|---|---|
17 Oct 2018 | AP01 | Appointment of Miss Ayesha Ali as a director on 9 October 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Sandy Lane Melling Liverpool L31 1EJ on 6 February 2018 | |
06 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 13 November 2017 | |
06 Feb 2018 | AP01 | Appointment of Mr John Crummy as a director on 13 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 13 November 2017 | |
06 Feb 2018 | PSC01 | Notification of John Crummy as a person with significant control on 13 November 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
04 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
04 Sep 2017 | PSC07 | Cessation of Deividas Vaitiekunas as a person with significant control on 22 September 2016 | |
16 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
16 May 2017 | AD01 | Registered office address changed from 388 Mossy Lea Road Wrightington Wigan WN6 9RZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 16 May 2017 | |
16 May 2017 | TM01 | Termination of appointment of Simon Frost as a director on 5 April 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Deividas Vaitiekunas as a director on 22 September 2016 | |
29 Sep 2016 | AP01 | Appointment of Simon Frost as a director on 22 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 36 Grovehall Road Leeds LS11 7EY United Kingdom to 388 Mossy Lea Road Wrightington Wigan WN6 9RZ on 29 September 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
01 Dec 2015 | AD01 | Registered office address changed from 77 st Helens Road Prescot L34 6HP United Kingdom to 36 Grovehall Road Leeds LS11 7EY on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Mark Turnbull as a director on 12 November 2015 | |
01 Dec 2015 | AP01 | Appointment of Deividas Vaitiekunas as a director on 12 November 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 27 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mark Turnbull as a director on 27 August 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 77 st Helens Road Prescot L34 6HP on 3 September 2015 |