Advanced company searchLink opens in new window

TEAM 6IX LIMITED

Company number 09155186

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)
03 Feb 2025 MR01 Registration of charge 091551860004, created on 30 January 2025
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
17 Aug 2024 CH01 Director's details changed for Mr Christopher Harris Grakal on 16 April 2024
13 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 MA Memorandum and Articles of Association
28 Nov 2023 AA01 Previous accounting period shortened from 31 January 2024 to 30 September 2023
24 Nov 2023 PSC02 Notification of Cadran Services Limited as a person with significant control on 17 November 2023
24 Nov 2023 PSC07 Cessation of Leah Suzanne Rowe as a person with significant control on 17 November 2023
24 Nov 2023 AD01 Registered office address changed from Unit 121 548-550 Elder House Eldergate Milton Keynes Buckinghamshire MK9 1LR United Kingdom to Bramah House 65 - 71 Bermondsey Street London SE1 3XF on 24 November 2023
24 Nov 2023 PSC07 Cessation of Daniel Phillip James Rowe as a person with significant control on 17 November 2023
24 Nov 2023 TM01 Termination of appointment of Leah Suzanne Rowe as a director on 17 November 2023
24 Nov 2023 AP01 Appointment of Mr Christopher Harris Grakal as a director on 17 November 2023
24 Nov 2023 AP01 Appointment of Mr Arthur Thomas Ralph Wilson as a director on 17 November 2023
24 Nov 2023 MR01 Registration of charge 091551860003, created on 17 November 2023
22 Nov 2023 MR01 Registration of charge 091551860001, created on 20 November 2023
22 Nov 2023 MR01 Registration of charge 091551860002, created on 17 November 2023
12 Oct 2023 PSC01 Notification of Daniel Phillip James Rowe as a person with significant control on 28 March 2019
12 Oct 2023 PSC01 Notification of Leah Suzanne Rowe as a person with significant control on 28 March 2019
12 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 12 October 2023
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
30 May 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 54.00
30 May 2023 SH02 Sub-division of shares on 13 April 2023
30 May 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 100.00