Advanced company searchLink opens in new window

SIXFIVENINETWO LIMITED

Company number 07416592

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)
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mrs Frances Catherine James on 1 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Anthony David Brand on 1 October 2016
26 Oct 2016 AD01 Registered office address changed from 4 &5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 26 October 2016
30 Jun 2016 AP01 Appointment of Mr Stephen James Thomas Askew as a director on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Geoffrey Charles Fairclough as a director on 30 June 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
18 Nov 2014 CH01 Director's details changed for Mr Anthony David Brand on 17 November 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 CH01 Director's details changed for Mr Geoffrey Charles Fairclough on 24 October 2011
24 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
10 Jan 2011 AA01 Current accounting period shortened from 31 October 2011 to 31 March 2011
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)