Advanced company searchLink opens in new window

NOS 6 LIMITED

Company number 06188983

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)
06 Oct 2014 MR04 Satisfaction of charge 39 in full
06 Oct 2014 MR04 Satisfaction of charge 35 in full
06 Oct 2014 MR04 Satisfaction of charge 49 in full
01 Sep 2014 CH01 Director's details changed for Mr Stephen John East on 1 September 2014
03 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,750,000
18 Mar 2014 MISC Section 519
13 Mar 2014 AUD Auditor's resignation
06 Mar 2014 MR01 Registration of charge 061889830065
06 Mar 2014 MR01 Registration of charge 061889830066
19 Feb 2014 AA Full accounts made up to 30 September 2013
15 Nov 2013 MR01 Registration of charge 061889830064
17 Sep 2013 AD01 Registered office address changed from 6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 17 September 2013
07 Aug 2013 MR01 Registration of charge 061889830063
01 Aug 2013 AP01 Appointment of Mr Rupert Frank Kirby as a director
27 Jul 2013 MR01 Registration of charge 061889830062
23 Jul 2013 TM01 Termination of appointment of Victoria Whitehouse as a director
23 Jul 2013 TM01 Termination of appointment of Michael Riley as a director
23 Jul 2013 TM01 Termination of appointment of John Gregory as a director
23 Jul 2013 AP01 Appointment of Mr Steven Robert Faber as a director
23 Jul 2013 AP01 Appointment of Mr Nicholas John Vetch as a director
23 Jul 2013 AP01 Appointment of Mr Stephen John East as a director
07 Jun 2013 AA Full accounts made up to 30 September 2012
15 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 61
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 60