- Company Overview for SIXTHCENTS LTD (09511842)
- Filing history for SIXTHCENTS LTD (09511842)
- People for SIXTHCENTS LTD (09511842)
- More for SIXTHCENTS LTD (09511842)
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) |
---|---|---|---|
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 June 2017
|
|
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr James Henry Smale on 1 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Mr Simon Paul Evans on 1 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AD01 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Surrey GU24 8HU England to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 31 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2015
|
|
26 Apr 2016 | AD03 | Register(s) moved to registered inspection location Mount Manor House 16 the Mount Guildford Surrey GU2 4HN | |
26 Apr 2016 | AD02 | Register inspection address has been changed to Mount Manor House 16 the Mount Guildford Surrey GU2 4HN | |
19 Aug 2015 | AP01 | Appointment of Mr Gary Nagioff as a director on 7 July 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Kelvin Franklin as a director on 7 July 2015 | |
26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|