Advanced company searchLink opens in new window

SIXIS TECHNOLOGY LIMITED

Company number 09752614

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)
06 Sep 2017 PSC02 Notification of Cyber1St Limited as a person with significant control on 3 February 2017
06 Sep 2017 PSC02 Notification of Tioga Group Limited as a person with significant control on 7 April 2017
05 Apr 2017 MR01 Registration of charge 097526140001, created on 3 April 2017
17 Mar 2017 MA Memorandum and Articles of Association
17 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 03/02/2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
17 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-03
17 Feb 2017 CONNOT Change of name notice
16 Feb 2017 SH08 Change of share class name or designation
16 Feb 2017 SH02 Sub-division of shares on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Andrew Barry Stephen as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of David Charles Oakley as a director on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr Robert Andrew Edge as a director on 3 February 2017
03 Feb 2017 AP01 Appointment of Mr Alan Robert Watson as a director on 3 February 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
29 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
19 Jan 2016 AP01 Appointment of Mr David Charles Oakley as a director on 1 January 2016
19 Jan 2016 AP01 Appointment of Mr Andrew Barry Stephen as a director on 14 January 2016
02 Nov 2015 CERTNM Company name changed corby 1234 LIMITED\certificate issued on 02/11/15
  • RES15 ‐ Change company name resolution on 2015-10-28
02 Nov 2015 CONNOT Change of name notice
27 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted