Advanced company searchLink opens in new window

SIX INNOVATION ENGINEERING MANAGEMENT LIMITED

Company number 04046323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Mar 2015 AD01 Registered office address changed from C/O C/O Bgl Langley House Park Road London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 2 March 2015
19 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2013 AD01 Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23 May 2013
15 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
26 Jul 2012 CERTNM Company name changed world sports events LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
25 Jul 2012 CERTNM Company name changed six sports management LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
27 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Dec 2011 AD01 Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 21 December 2011
02 Nov 2011 CERTNM Company name changed F.G.N. technology LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
02 Nov 2011 TM01 Termination of appointment of Garajo Fulvio as a director
02 Nov 2011 AP01 Appointment of Mr Sherwyn James Sicat as a director
11 Oct 2011 TM02 Termination of appointment of Cr Secretaries Limited as a secretary
11 Oct 2011 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 11 October 2011
14 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
19 May 2010 AA Accounts for a dormant company made up to 31 August 2009
20 Aug 2009 363a Return made up to 03/08/09; full list of members
14 Jan 2009 AA Accounts for a dormant company made up to 31 August 2008
08 Aug 2008 363a Return made up to 03/08/08; full list of members
20 Nov 2007 AA Accounts for a dormant company made up to 31 August 2007