Advanced company searchLink opens in new window

SIX DEGREE PEOPLE LIMITED

Company number 06254238

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)
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 144
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 144
21 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 144
08 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
01 Mar 2013 AD02 Register inspection address has been changed from 20 Mortlake High Street London SW14 8JN England
01 Mar 2013 SH10 Particulars of variation of rights attached to shares
01 Mar 2013 SH02 Sub-division of shares on 21 December 2012
01 Mar 2013 SH02 Sub-division of shares on 20 December 2012
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 February 2011
  • GBP 144
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
22 May 2012 AD02 Register inspection address has been changed
22 May 2012 TM02 Termination of appointment of Valerie Aston as a secretary
18 Apr 2012 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT United Kingdom on 18 April 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Aug 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
04 Aug 2011 CH01 Director's details changed for Ian Ross Nicholson on 21 May 2011
04 Aug 2011 CH03 Secretary's details changed for Ian Ross Nicholson on 21 May 2011
04 Aug 2011 CH01 Director's details changed for Andrew James on 21 May 2011
05 Apr 2011 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT United Kingdom on 5 April 2011
17 Mar 2011 AD01 Registered office address changed from 21 Saint Andrews Crescent Cardiff CF10 3DB on 17 March 2011
21 Feb 2011 SH10 Particulars of variation of rights attached to shares