SIX DEGREES TECHNOLOGY GROUP LIMITED
Company number 03036806
- Company Overview for SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806)
- Filing history for SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806)
- People for SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806)
- Charges for SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806)
- More for SIX DEGREES TECHNOLOGY GROUP LIMITED (03036806)
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) |
---|---|---|---|
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AD01 | Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 8 December 2014 | |
02 Dec 2014 | AD04 | Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ | |
26 Nov 2014 | AD01 | Registered office address changed from 33 King William Street London EC4R 9AS to Commodity Quay St Katherines Dock London E1W 1AZ on 26 November 2014 | |
21 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2014 | AD02 | Register inspection address has been changed | |
15 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Aug 2013 | MR01 | Registration of charge 030368060006 | |
14 May 2013 | TM01 | Termination of appointment of Daniel Lowe as a director | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Daniel William Lowe on 13 November 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP on 13 November 2012 | |
13 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jul 2012 | TM01 | Termination of appointment of Thomas Lowe as a director | |
17 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
15 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2012 | SH14 | Redenomination of shares. Statement of capital 10 February 2012 | |
14 Feb 2012 | RESOLUTIONS |
Resolutions
|