Advanced company searchLink opens in new window

6CATS COMPLIANCE LTD.

Company number 07284677

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)
10 Mar 2022 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 1-3 Sun Street London EC2A 2EP on 10 March 2022
03 Feb 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
31 Jan 2022 MA Memorandum and Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2022 AP01 Appointment of Mr Kwasi Martin Missah as a director on 25 January 2022
26 Jan 2022 AP01 Appointment of Mr John Hugo Hoskin as a director on 25 January 2022
26 Jan 2022 AD01 Registered office address changed from 1st Floor 1-3 Sun Street London EC2A 2EP England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 26 January 2022
02 Dec 2021 PSC02 Notification of 6Cats Group Ltd as a person with significant control on 1 December 2016
02 Dec 2021 PSC07 Cessation of Michelle Catherine Reilly as a person with significant control on 1 December 2016
22 Nov 2021 MR04 Satisfaction of charge 2 in full
22 Nov 2021 MR04 Satisfaction of charge 1 in full
07 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 Sep 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 PSC01 Notification of Michelle Reilly as a person with significant control on 6 April 2016
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
22 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
20 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15
20 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100