Advanced company searchLink opens in new window

THE SIX FIGURE WORKSHOP LIMITED

Company number 11116427

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2023 PSC01 Notification of Andrew John Benson as a person with significant control on 22 November 2023
22 Nov 2023 PSC04 Change of details for Mrs Kirsty Jayne Benson as a person with significant control on 22 November 2023
16 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
14 Nov 2022 CH01 Director's details changed for Mrs Kirsty Jayne Benson on 3 October 2022
14 Nov 2022 PSC04 Change of details for Mrs Kirsty Jayne Benson as a person with significant control on 3 October 2022
14 Nov 2022 CH01 Director's details changed for Mr Andrew John Benson on 3 October 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
12 May 2021 CH01 Director's details changed for Mrs Kirsty Jayne Benson on 12 April 2021
12 May 2021 CH01 Director's details changed for Mr Andrew John Benson on 12 April 2021
12 May 2021 PSC04 Change of details for Mrs Kirsty Jayne Benson as a person with significant control on 12 April 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
15 Nov 2019 PSC04 Change of details for Mrs Kirsty Jayne Benson as a person with significant control on 31 October 2019
13 Nov 2019 PSC04 Change of details for Mrs Kirsty Jayne Benson as a person with significant control on 31 October 2019
13 Nov 2019 CH01 Director's details changed for Mrs Kirsty Jayne Benson on 31 October 2019
13 Nov 2019 AD01 Registered office address changed from C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 13 November 2019
09 May 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 AD01 Registered office address changed from Hammond and Co Uk Ltd 272a Newbold Road Chesterfield S41 7AJ England to C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT on 21 March 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
13 Nov 2018 AP01 Appointment of Mr Andrew John Benson as a director on 13 November 2018