- Company Overview for SIX DEGREES LIMITED (03047692)
- Filing history for SIX DEGREES LIMITED (03047692)
- People for SIX DEGREES LIMITED (03047692)
- Charges for SIX DEGREES LIMITED (03047692)
- More for SIX DEGREES LIMITED (03047692)
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) |
---|---|---|---|
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 30 March 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mark Julian James on 7 February 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Ms Jennifer Janson on 7 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Richard Simpson as a director on 7 February 2017 | |
23 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
15 Mar 2016 | AUD | Auditor's resignation | |
17 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Ms Jennifer Janson on 19 April 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from C/O C/O Magma Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU England on 19 March 2013 | |
12 Mar 2013 | AUD | Auditor's resignation | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
30 Mar 2012 | TM01 | Termination of appointment of Amanda Cox as a director | |
19 Mar 2012 | AD01 | Registered office address changed from Old Trinity Church Trinity Road Marlow Buckinghamshire SL7 3AN on 19 March 2012 | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders |