SANDBOX LEARNING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

02/06/252 June 2025 Termination of appointment of Bhavneet Singh as a director on 2025-05-27

View Document

02/06/252 June 2025 Appointment of Mr Sanchit Kumar Jain as a director on 2025-05-27

View Document

10/01/2510 January 2025 Director's details changed for Mr Bhavneet Singh on 2025-01-06

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

04/07/244 July 2024 Change of details for Aspen Newco 1 Limited as a person with significant control on 2024-05-29

View Document

03/07/243 July 2024 Registration of charge 126352550003, created on 2024-07-03

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Registered office address changed from Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2024-05-31

View Document

12/01/2412 January 2024 Director's details changed for Mr Bhavneet Singh on 2024-01-12

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

15/02/2315 February 2023 Appointment of Mr Abhinav Arya as a director on 2023-02-14

View Document

15/02/2315 February 2023 Termination of appointment of Mark William Engelter as a director on 2023-02-14

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Full accounts made up to 2020-12-31

View Document

03/03/223 March 2022 Notification of Aspen Newco 1 Limited as a person with significant control on 2021-11-08

View Document

03/03/223 March 2022 Cessation of Sandbox International Holdings Limited as a person with significant control on 2021-11-08

View Document

01/03/221 March 2022 Director's details changed for Mark William Engelter on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Bhavneet Singh on 2022-03-01

View Document

01/03/221 March 2022 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 2022-03-01

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

08/11/218 November 2021 Registration of charge 126352550001, created on 2021-11-03

View Document

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2021-05-29

View Document

27/07/2127 July 2021 Cessation of Sandbox Networks Inc as a person with significant control on 2020-06-01

View Document

27/07/2127 July 2021 Notification of Sandbox International Holdings Limited as a person with significant control on 2020-06-01

View Document

11/06/2111 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM

View Document

30/05/2030 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company