Advanced company searchLink opens in new window

SIDEWAYS 6 LTD

Company number 08859328

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)
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
  • GBP 361.34
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/12/2016
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
  • GBP 346.68
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
  • GBP 346.47
09 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 346.32
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 346.22
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