- Company Overview for CERTAIN SIX LIMITED (10748501)
- Filing history for CERTAIN SIX LIMITED (10748501)
- People for CERTAIN SIX LIMITED (10748501)
- Charges for CERTAIN SIX LIMITED (10748501)
- Registers for CERTAIN SIX LIMITED (10748501)
- More for CERTAIN SIX LIMITED (10748501)
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) |
---|---|---|---|
27 Jan 2020 | TM02 | Termination of appointment of Keril Smith as a secretary on 21 January 2020 | |
23 Jan 2020 | AD02 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN | |
22 Jan 2020 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 21 January 2020 | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
16 Jan 2020 | TM01 | Termination of appointment of David Robyn Gordon-Smith as a director on 16 January 2020 | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | MR01 | Registration of charge 107485010002, created on 23 December 2019 | |
09 Jan 2020 | MR04 | Satisfaction of charge 107485010001 in full | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Nicholas Alexander Smith on 31 October 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Simon Keith Smith on 12 November 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Michael Rogers as a director on 11 September 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Michael Spearing as a director on 10 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of William John Hitchens as a director on 6 September 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
20 May 2019 | TM01 | Termination of appointment of Carolyn Moore as a director on 17 May 2019 | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2018
|
|
17 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AP01 | Appointment of Paul Schuman as a director on 29 November 2018 | |
21 Dec 2018 | AP01 | Appointment of Michael Rogers as a director on 29 November 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
10 May 2018 | PSC08 | Notification of a person with significant control statement | |
10 May 2018 | PSC07 | Cessation of Simon Keith Smith as a person with significant control on 24 August 2017 |