Advanced company searchLink opens in new window

SIX DEGREES INVESTMENTS LIMITED

Company number 07652542

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)
21 Nov 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014
11 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
21 Nov 2013 AA Full accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 31 May 2013
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2013 AA Full accounts made up to 31 March 2012
13 Nov 2012 AD01 Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom on 13 November 2012
13 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
14 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/02/2012
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 CERTNM Company name changed hamsard 3253 LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
30 Sep 2011 CONNOT Change of name notice
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 AD01 Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 23 June 2011
23 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
23 Jun 2011 AP01 Appointment of Alastair Richard Mills as a director
23 Jun 2011 AP01 Appointment of Ronald Watson Smith as a director
23 Jun 2011 AP03 Appointment of Andrew Arnold Booth as a secretary
23 Jun 2011 TM01 Termination of appointment of Ssh Directors Limited as a director
23 Jun 2011 TM01 Termination of appointment of Peter Crossley as a director