- Company Overview for SIXIS TECHNOLOGY LIMITED (09752614)
- Filing history for SIXIS TECHNOLOGY LIMITED (09752614)
- People for SIXIS TECHNOLOGY LIMITED (09752614)
- Charges for SIXIS TECHNOLOGY LIMITED (09752614)
- More for SIXIS TECHNOLOGY LIMITED (09752614)
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) |
---|---|---|---|
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Dec 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
06 Sep 2017 | PSC02 | Notification of Cyber1St Limited as a person with significant control on 3 February 2017 | |
06 Sep 2017 | PSC02 | Notification of Tioga Group Limited as a person with significant control on 7 April 2017 | |
05 Apr 2017 | MR01 | Registration of charge 097526140001, created on 3 April 2017 | |
17 Mar 2017 | MA | Memorandum and Articles of Association | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | CONNOT | Change of name notice | |
16 Feb 2017 | SH08 | Change of share class name or designation | |
16 Feb 2017 | SH02 | Sub-division of shares on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Andrew Barry Stephen as a director on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of David Charles Oakley as a director on 3 February 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Robert Andrew Edge as a director on 3 February 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Alan Robert Watson as a director on 3 February 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
19 Jan 2016 | AP01 | Appointment of Mr David Charles Oakley as a director on 1 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Andrew Barry Stephen as a director on 14 January 2016 | |
02 Nov 2015 | CERTNM |
Company name changed corby 1234 LIMITED\certificate issued on 02/11/15
|
|
02 Nov 2015 | CONNOT | Change of name notice | |
27 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-27
|