Advanced company searchLink opens in new window

SHUBAN 6 LIMITED

Company number 08682736

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 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 CH01 Director's details changed for Mr Jonathan Paul Moulton on 15 December 2016
21 Dec 2016 CH01 Director's details changed for Ms Divya Seshamani on 15 December 2016
21 Dec 2016 AD01 Registered office address changed from Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF England to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 21 December 2016
19 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
18 Dec 2016 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 18 November 2016
13 Dec 2016 CH01 Director's details changed for Mr Benjamin Mark Whawell on 18 November 2016
11 Nov 2016 TM01 Termination of appointment of Greensphere Capital Llp as a director on 10 November 2016
11 Nov 2016 AP01 Appointment of Mr Jonathan Paul Moulton as a director on 10 November 2016
10 Nov 2016 AP01 Appointment of Ms Divya Seshamani as a director on 10 November 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 Jul 2016 AUD Auditor's resignation
10 May 2016 AD01 Registered office address changed from C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG to Tpg, Park House, 5th Floor C/O Greensphere Capital Llp 116 Park Street London W1K 6AF on 10 May 2016
21 Apr 2016 AA Full accounts made up to 31 March 2015
29 Feb 2016 TM01 Termination of appointment of Divya Seshamani as a director on 26 February 2016
29 Feb 2016 AP02 Appointment of Greensphere Capital Llp as a director on 26 February 2016
27 Jan 2016 TM02 Termination of appointment of Heritage Administration Services Limited as a secretary on 31 March 2015
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
29 Sep 2015 CH01 Director's details changed for Ms Divya Seshamani on 27 March 2015
29 Sep 2015 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 27 March 2015
29 Sep 2015 CH01 Director's details changed for Mr Benjamin Mark Whawell on 27 March 2015
30 Mar 2015 AD01 Registered office address changed from King's Building 7Th Floor 16 Smith Square London London SW1P 3HQ to C/O Greensphere Capital Llp Pavilion 96 Kensington High Street London W8 4SG on 30 March 2015
14 Jan 2015 AP04 Appointment of Heritage Administration Services Limited as a secretary
14 Jan 2015 AP04 Appointment of Heritage Administration Services Limited as a secretary on 1 March 2014
09 Jan 2015 AA Full accounts made up to 31 March 2014