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)
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