SIX INNOVATION ENGINEERING MANAGEMENT LIMITED
Company number 04046323
- Company Overview for SIX INNOVATION ENGINEERING MANAGEMENT LIMITED (04046323)
- Filing history for SIX INNOVATION ENGINEERING MANAGEMENT LIMITED (04046323)
- People for SIX INNOVATION ENGINEERING MANAGEMENT LIMITED (04046323)
- More for SIX INNOVATION ENGINEERING MANAGEMENT LIMITED (04046323)
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
|
|
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
|
|
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
|
|
25 Jul 2012 | CERTNM |
Company name changed six sports management LIMITED\certificate issued on 25/07/12
|
|
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
|
|
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 |