- Company Overview for SIX DEGREES HOLDINGS LIMITED (07473012)
- Filing history for SIX DEGREES HOLDINGS LIMITED (07473012)
- People for SIX DEGREES HOLDINGS LIMITED (07473012)
- Charges for SIX DEGREES HOLDINGS LIMITED (07473012)
- More for SIX DEGREES HOLDINGS LIMITED (07473012)
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
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|