Advanced company searchLink opens in new window

SANDBOX LEARNING LIMITED

Company number 12635255

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)
12 Jan 2024 CH01 Director's details changed for Mr Bhavneet Singh on 12 January 2024
04 Aug 2023 AA Full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
15 Feb 2023 TM01 Termination of appointment of Mark William Engelter as a director on 14 February 2023
15 Feb 2023 AP01 Appointment of Mr Abhinav Arya as a director on 14 February 2023
11 Jan 2023 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 MR01 Registration of charge 126352550002, created on 19 July 2022
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
08 Apr 2022 AA Full accounts made up to 31 December 2020
10 Mar 2022 AD01 Registered office address changed from Space Northgate House Upper Borough Walls Bath BA1 1RG England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 10 March 2022
03 Mar 2022 PSC07 Cessation of Sandbox International Holdings Limited as a person with significant control on 8 November 2021
03 Mar 2022 PSC02 Notification of Aspen Newco 1 Limited as a person with significant control on 8 November 2021
01 Mar 2022 CH01 Director's details changed for Mark William Engelter on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Mr Bhavneet Singh on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from Springfield House C/O Kumar & Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Space Northgate House Upper Borough Walls Bath BA1 1RG on 1 March 2022
25 Nov 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
08 Nov 2021 MR01 Registration of charge 126352550001, created on 3 November 2021
13 Sep 2021 CH01 Director's details changed for Mr Bhavneet Singh on 12 August 2021
28 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 29 May 2021
27 Jul 2021 PSC07 Cessation of Sandbox Networks Inc as a person with significant control on 1 June 2020
27 Jul 2021 PSC02 Notification of Sandbox International Holdings Limited as a person with significant control on 1 June 2020
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
24 Sep 2020 AP01 Appointment of Mark William Engelter as a director on 11 September 2020
06 Aug 2020 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to Springfield House C/O Kumar & Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 August 2020
30 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted