GIANT SANDBOX LTD.

25 Heaton Grove, Newcastle Upon Tyne, NE6 5NN, England
StatusACTIVE
Company No.09078767
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 10 days
JurisdictionEngland Wales

SUMMARY

GIANT SANDBOX LTD. is an active private limited company with number 09078767. It was incorporated 10 years, 10 days ago, on 10 June 2014. The company address is 25 Heaton Grove, Newcastle Upon Tyne, NE6 5NN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-29

Psc name: Mr Andrew Crow

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mr Andrew Crow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Old address: 88 Ouseburn Wharf St. Lawrence Road Newcastle upon Tyne NE6 1BZ England

New address: 25 Heaton Grove Newcastle upon Tyne NE6 5NN

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Crow

Change date: 2020-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Crow

Change date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: 88 Ouseburn Wharf St. Lawrence Road Newcastle upon Tyne NE6 1BZ

Change date: 2020-12-21

Old address: Flat 3 2 Wyneham Road London SE24 9NT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Crow

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mr Andrew Crow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: 26 Connaught Mansions Coldharbour Lane London SW9 8LE England

New address: Flat 3 2 Wyneham Road London SE24 9NT

Change date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Address

Type: AD01

Old address: Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH

New address: 26 Connaught Mansions Coldharbour Lane London SW9 8LE

Change date: 2015-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH

Old address: Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH United Kingdom

Change date: 2014-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH

Change date: 2014-12-12

Old address: Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH NE6 1LH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH

Old address: Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne NE6 1LH United Kingdom

Change date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: Unit 6 Foundry Lane Newcastle upon Tyne NE6 1LH

Change date: 2014-12-12

Old address: Unit 6 Off Quay Building Foundry Lane Newcastle upon Tyne United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C. J. BRADLEY (LEVERTON) LIMITED

ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ

Number:00537660
Status:ACTIVE
Category:Private Limited Company

GORRINGE ROAD MANAGEMENT LTD

7 GORRINGE ROAD,EASTBOURNE,BN22 8XL

Number:09612372
Status:ACTIVE
Category:Private Limited Company

JBS PLATFORMS AND RIGGING LTD

2 SUTTON PARK ROAD FLAT 23,SUTTON,SM1 2GA

Number:11491849
Status:ACTIVE
Category:Private Limited Company

MERCHANTS LIMITED

500 AVEBURY BOULEVARD,MILTON KEYNES,MK9 2BE

Number:02666837
Status:ACTIVE
Category:Private Limited Company

MIND THE BAG LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11388105
Status:ACTIVE
Category:Private Limited Company

SHAW WOOD FARM HOLIDAY LETS LIMITED

SHAW WOOD FARM SHAW WOOD DRIVE,ALFRETON,DE55 7RN

Number:11883229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source