- Company Overview for 5OR6 LIMITED (08145547)
- Filing history for 5OR6 LIMITED (08145547)
- People for 5OR6 LIMITED (08145547)
- Registers for 5OR6 LIMITED (08145547)
- More for 5OR6 LIMITED (08145547)
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) |
---|---|---|---|
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Jan 2019 | AP01 | Appointment of Mr Karolis Gritėnas as a director on 12 January 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Kieran Bird as a director on 12 January 2019 | |
15 Oct 2018 | PSC04 | Change of details for Dr Peter Clark Simmons as a person with significant control on 15 October 2018 | |
15 Oct 2018 | PSC07 | Cessation of Ryan Francis Mcnamara as a person with significant control on 10 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
27 Jul 2018 | TM01 | Termination of appointment of Ryan Francis Mcnamara as a director on 1 July 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Dr Peter Clark Simmons as a person with significant control on 23 January 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Ryan Francis Mcnamara on 12 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Dr Peter Clark Simmons as a person with significant control on 6 April 2016 | |
12 Jul 2017 | PSC04 | Change of details for Mr Ryan Francis Mcnamara as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Jan 2017 | CH01 | Director's details changed for Dr Peter Clark Simmons on 23 January 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
25 Jul 2016 | AD03 | Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE | |
25 Jul 2016 | AD02 | Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD02 | Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE | |
16 May 2014 | AD01 | Registered office address changed from 1a Churchgate Mews Loughborough Leicestershire LE11 1TZ United Kingdom on 16 May 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |