Advanced company searchLink opens in new window

CERTAIN SIX LIMITED

Company number 10748501

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)
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
  • GBP 8,010.5123
16 Jan 2020 TM01 Termination of appointment of David Robyn Gordon-Smith as a director on 16 January 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/loan note 23/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 818.4105
17 May 2019 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 801.6226
17 May 2019 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 814.2135
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