Advanced company searchLink opens in new window

6619 LIMITED

Company number 08012491

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)
03 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 231,532.62
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 SH02 Statement of capital on 18 October 2013
  • GBP 231,532.62
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 October 2013
  • GBP 231,532.62
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 242,586.35
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 236,695.44
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 232,657.85
16 Oct 2012 MEM/ARTS Memorandum and Articles of Association
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2012 CC04 Statement of company's objects
30 May 2012 AP01 Appointment of Mr Adrian John Kenneth Landi as a director
29 May 2012 AP01 Appointment of Mr Graham Edward Hukins as a director
28 May 2012 AP01 Appointment of Mrs Lesley Hilda Lee as a director
28 May 2012 AP01 Appointment of Mr Graham Leslie Bridge as a director
29 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted