Advanced company searchLink opens in new window

6 POINT 6 HOLDINGS LTD

Company number 11181638

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 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
05 Mar 2024 PSC05 Change of details for Point Bidco Limited as a person with significant control on 2 January 2024
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
22 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
22 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
22 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
09 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
09 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
09 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
02 Jan 2024 TM01 Termination of appointment of David Anthony Webb as a director on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of Alistair Edward John Mccann as a director on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of Patrick Michael Byrne as a director on 29 December 2023
02 Jan 2024 AP01 Appointment of Mr Derek Boyd Simpson as a director on 29 December 2023
02 Jan 2024 AP01 Appointment of Gareth John Newton as a director on 29 December 2023
02 Jan 2024 AP01 Appointment of Mr Malcolm Joseph Fernandes as a director on 29 December 2023
02 Jan 2024 AD01 Registered office address changed from 3 Orchard Place Broadway London SW1H 0BF United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2 January 2024
12 Jul 2023 PSC05 Change of details for Point Bidco Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 3 Orchard Place Broadway London SW1H 0BF on 10 July 2023
21 Mar 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
15 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
15 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
15 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
10 Mar 2023 TM01 Termination of appointment of Jeremy Steven Vickers as a director on 28 February 2023