- Company Overview for SIDEWAYS 6 LTD (08859328)
- Filing history for SIDEWAYS 6 LTD (08859328)
- People for SIDEWAYS 6 LTD (08859328)
- More for SIDEWAYS 6 LTD (08859328)
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) |
---|---|---|---|
25 Jun 2025 | AD01 | Registered office address changed from 5th Floor, 24 Mount Street, Manchester 5th Floor, Windmill Green Mount Street Manchester M2 3NX England to Windmill Green 5th Floor 24 Mount Street Manchester M2 3NX on 25 June 2025 | |
19 Jun 2025 | AP03 | Appointment of Ms Sophie Wharfe as a secretary on 17 June 2025 | |
17 Jun 2025 | TM01 | Termination of appointment of William Read as a director on 17 June 2025 | |
17 Jun 2025 | TM02 | Termination of appointment of William Read as a secretary on 17 June 2025 | |
30 May 2025 | AD01 | Registered office address changed from 21 Downham Road London N1 5AA United Kingdom to 5th Floor, 24 Mount Street, Manchester 5th Floor, Windmill Green Mount Street Manchester M2 3NX on 30 May 2025 | |
14 Mar 2025 | CS01 | Confirmation statement made on 23 February 2025 with no updates | |
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
18 Apr 2023 | PSC02 | Notification of Odyssey Interactive Limited as a person with significant control on 6 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of William Read as a person with significant control on 6 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Mr Simon Dance as a director on 6 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Dr Paul Antony Sanders as a director on 6 April 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of David Charles Tibble as a director on 6 April 2023 | |
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | SH02 | Sub-division of shares on 2 December 2016 | |
15 Mar 2023 | RP04AR01 | Second filing of the annual return made up to 9 January 2015 | |
15 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 23 February 2017 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
15 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
03 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 May 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
09 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 8 April 2022
|
|
22 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
09 Mar 2022 | AD01 | Registered office address changed from , 21 Downham Road, London, N1 5AA, United Kingdom to 21 Downham Road London N1 5AA on 9 March 2022 |