Advanced company searchLink opens in new window

F6S NETWORK LIMITED

Company number 08522020

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)
05 May 2020 TM01 Termination of appointment of Richard Fearn as a director on 1 May 2020
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 134.45149
08 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 13,195,149
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
24 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 11/08/2017
04 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
31 Oct 2016 AD01 Registered office address changed from C/O F6S Accounting 90 Wallis Road London E9 5LN England to 152-160 Kemp House City Road London EC1V 2NX on 31 October 2016
04 Oct 2016 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX to C/O F6S Accounting 90 Wallis Road London E9 5LN on 4 October 2016
08 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 131.532389
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 131.52421
04 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 131.36
08 Jun 2015 AP01 Appointment of Mr Richard Fearn as a director on 29 September 2014
24 Mar 2015 AD01 Registered office address changed from Flat 2 92-94 Great Titchfield Street London W1W 6SJ England to 152-160 City Road London EC1V 2NX on 24 March 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jan 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Flat 2 92-94 Great Titchfield Street London W1W 6SJ on 14 January 2015
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 131.36048
13 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights