- Company Overview for TEAM 6IX LIMITED (09155186)
- Filing history for TEAM 6IX LIMITED (09155186)
- People for TEAM 6IX LIMITED (09155186)
- Charges for TEAM 6IX LIMITED (09155186)
- More for TEAM 6IX LIMITED (09155186)
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
|
|
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
|
|
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
|