Advanced company searchLink opens in new window

SIX DEGREES HOLDINGS LIMITED

Company number 07473012

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)
11 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 203,701.1855
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of certain documents 28/09/2015
11 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
26 Oct 2015 MR01 Registration of charge 074730120006, created on 26 October 2015
16 Sep 2015 MR04 Satisfaction of charge 5 in full
16 Sep 2015 MR04 Satisfaction of charge 4 in full
16 Sep 2015 MR04 Satisfaction of charge 3 in full
16 Sep 2015 MR04 Satisfaction of charge 1 in full
29 Jul 2015 TM01 Termination of appointment of Steven Maine as a director on 22 July 2015
29 Jul 2015 TM01 Termination of appointment of Peter Richard Bamford as a director on 22 July 2015
29 Jul 2015 TM01 Termination of appointment of William Torquil Macnaughton as a director on 22 July 2015
29 Jul 2015 TM01 Termination of appointment of Steven Scott as a director on 22 July 2015
28 Jul 2015 AP01 Appointment of Adrian Trevor Howe as a director on 20 July 2015
01 Apr 2015 CERTNM Company name changed six degrees technology group LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-27
01 Apr 2015 CONNOT Change of name notice
26 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 203,701.1855
26 Jan 2015 CH01 Director's details changed for Mr Steven Scott on 14 January 2015
26 Jan 2015 CH01 Director's details changed for Mr William Torquil Macnaughton on 14 January 2015
08 Dec 2014 AD01 Registered office address changed from Commodity Quay St Katharines 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 Katharines Dock London E1W 1AZ
26 Nov 2014 AD01 Registered office address changed from 33 King William Street London EC4R 9AS to Commodity Quay St Katharines Dock London E1W 1AZ on 26 November 2014
21 Nov 2014 AA Group of companies' 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
03 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name