Advanced company searchLink opens in new window

SIX DEGREES TECHNOLOGY GROUP LIMITED

Company number 03036806

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)
19 Apr 2016 CH01 Director's details changed for Mr Alastair Richard Mills on 4 April 2016
19 Apr 2016 CH01 Director's details changed for Jonathan Shanmuganathan on 4 April 2016
19 Apr 2016 CH01 Director's details changed for Mr Ronald Watson Smith on 4 April 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
26 Oct 2015 MR01 Registration of charge 030368060007, created on 26 October 2015
16 Sep 2015 MR04 Satisfaction of charge 4 in full
16 Sep 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2015 MR04 Satisfaction of charge 030368060006 in full
16 Sep 2015 MR04 Satisfaction of charge 5 in full
27 Aug 2015 AP01 Appointment of Adrian Trevor Howe as a director on 17 August 2015
20 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
01 Apr 2015 CERTNM Company name changed six degrees managed data LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
01 Apr 2015 CONNOT Change of name notice
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an intra-group asset transfer agreement is hereby authorised and approved 31/10/2013
06 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re intra group share purchase/ disapplication of pre emption rights in targets articles 25/09/2014
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katherines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on 8 December 2014
02 Dec 2014 AD04 Register(s) moved to registered office address Commodity Quay St Katherines Dock London E1W 1AZ
26 Nov 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS to Commodity Quay St Katherines Dock London E1W 1AZ on 26 November 2014