- 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) |
---|---|---|---|
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
|
|
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
|