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)
21 Nov 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AD03 Register(s) moved to registered inspection location
09 Jul 2014 AD02 Register inspection address has been changed
15 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
21 Nov 2013 AA Full accounts made up to 31 March 2013
20 Aug 2013 MR01 Registration of charge 030368060006
14 May 2013 TM01 Termination of appointment of Daniel Lowe as a director
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/03/2013
15 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 5
07 Feb 2013 AA Full accounts made up to 31 March 2012
11 Dec 2012 CH01 Director's details changed for Mr Daniel William Lowe on 13 November 2012
13 Nov 2012 AD01 Registered office address changed from 18 King William Street London EC4N 7BP on 13 November 2012
13 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
26 Jul 2012 TM01 Termination of appointment of Thomas Lowe as a director
17 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
15 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2012 SH14 Redenomination of shares. Statement of capital 10 February 2012
14 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/02/2012
10 Feb 2012 MISC Section 519
30 Sep 2011 CERTNM Company name changed uks LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
30 Sep 2011 CONNOT Change of name notice
26 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/08/2011