- Company Overview for SIX DEGREE PEOPLE LIMITED (06254238)
- Filing history for SIX DEGREE PEOPLE LIMITED (06254238)
- People for SIX DEGREE PEOPLE LIMITED (06254238)
- More for SIX DEGREE PEOPLE LIMITED (06254238)
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
|
|
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
|
|
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
|
|
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
|
|
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 |