Advanced company searchLink opens in new window

QSIX SHARED EQUITY LIMITED

Company number 09163737

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)
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
04 Jul 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
01 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
23 Oct 2017 CH01 Director's details changed for Giles Anthony Francis Avery on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Michael Hilton on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Michael Athol Weston on 23 October 2017
23 Oct 2017 CH01 Director's details changed for Matthew John Northover on 23 October 2017
23 Oct 2017 PSC04 Change of details for Mr Giles Anthony Francis Avery as a person with significant control on 23 October 2017
23 Oct 2017 PSC04 Change of details for Mr Matthew John Northover as a person with significant control on 23 October 2017
23 Oct 2017 PSC04 Change of details for Mr Michael Hilton as a person with significant control on 23 October 2017
10 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
04 Jul 2017 AD01 Registered office address changed from 47-48 Piccadilly London W1J 0DT to Royal Trust House 54-56 Jermyn Street London SW1Y 6LX on 4 July 2017
05 May 2017 AA Accounts for a dormant company made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
28 Aug 2015 CH01 Director's details changed for Giles Avery on 28 August 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
14 Jul 2015 AD01 Registered office address changed from 3 st Johns Mews St Johns Road Hampton Wick Surrey KT1 4AN England to 47-48 Piccadilly London W1J 0DT on 14 July 2015
06 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)