- Company Overview for SANDBOX LEARNING LIMITED (12635255)
- Filing history for SANDBOX LEARNING LIMITED (12635255)
- People for SANDBOX LEARNING LIMITED (12635255)
- Charges for SANDBOX LEARNING LIMITED (12635255)
- More for SANDBOX LEARNING LIMITED (12635255)
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
|
|
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
|