Advanced company searchLink opens in new window

JOHN6 LIMITED

Company number 10842263

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)
30 Mar 2024 AP01 Appointment of Mr Alexandros Panayiotis Michaletos as a director on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Andrew Cairns as a director on 27 March 2024
28 Mar 2024 PSC07 Cessation of Peter Mcallister Todd as a person with significant control on 27 March 2024
28 Mar 2024 TM01 Termination of appointment of Richard David Clark as a director on 27 March 2024
28 Mar 2024 AP01 Appointment of Mrs Melina Michaletos Martalas as a director on 27 March 2024
04 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
04 Nov 2022 PSC07 Cessation of Wandsworth Sand & Stone Ltd as a person with significant control on 19 February 2019
04 Nov 2022 PSC01 Notification of Peter Mcallister Todd as a person with significant control on 19 February 2019
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 December 2020
29 Jan 2021 AD01 Registered office address changed from C/O K. A. Property Services Ltd 58 Queen Anne St London W1G 8HW United Kingdom to C/O Ka Property Services Limited 42 Kensington Mansions Trebovir Road London SW5 9TQ on 29 January 2021
29 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-article 22.2 and 22.3 do not apply to allotment 19/02/2019
28 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 18 December 2019
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 200
10 Apr 2020 AA Micro company accounts made up to 31 December 2018
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 28/08/2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 AD01 Registered office address changed from C/O K. A. Property Services Ltd 58 Queen Anne St Trafalgar Place London W1G 8HW United Kingdom to C/O K. A. Property Services Ltd 58 Queen Anne St London W1G 8HW on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to C/O K. A. Property Services Ltd 58 Queen Anne St Trafalgar Place London W1G 8HW on 20 March 2020