- Company Overview for F6S NETWORK LIMITED (08522020)
- Filing history for F6S NETWORK LIMITED (08522020)
- People for F6S NETWORK LIMITED (08522020)
- More for F6S NETWORK LIMITED (08522020)
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
|
|
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
|
|
17 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
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
|
|
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
|
|
13 Oct 2014 | RESOLUTIONS |
Resolutions
|