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)
30 May 2023 MA Memorandum and Articles of Association
30 May 2023 SH08 Change of share class name or designation
30 May 2023 SH08 Change of share class name or designation
28 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
26 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
27 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
07 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
07 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
03 Sep 2020 CH01 Director's details changed for Mr Daniel Phillip James Rowe on 3 September 2020
03 Sep 2020 CH01 Director's details changed for Mrs Leah Suzanne Rowe on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Unit 121 548-550 Elder House Eldergate Milton Keynes Buckinghamshire MK9 1LR on 3 September 2020
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
19 Jul 2019 CH01 Director's details changed for Mr Daniel Phillip James Rowe on 19 July 2019
19 Jul 2019 CH01 Director's details changed for Mrs Leah Suzanne Rowe on 19 July 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
08 Apr 2019 AD01 Registered office address changed from Barleymans Crawley End Chrishall Hertfordshire SG8 8QN to 20 Jerusalem Passage London EC1V 4JP on 8 April 2019
05 Apr 2019 TM01 Termination of appointment of Katie Louise Yates as a director on 28 March 2019
05 Apr 2019 TM01 Termination of appointment of Samuel Christopher Yates as a director on 28 March 2019
06 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 January 2018
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 8