Advanced company searchLink opens in new window

SIXTH ELEMENT LIMITED

Company number 11820587

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)
11 Apr 2024 LIQ01 Declaration of solvency
08 Apr 2024 AD01 Registered office address changed from Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 8 April 2024
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-20
20 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
14 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2024 AA Micro company accounts made up to 31 August 2023
31 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Jul 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 Oct 2021 AD01 Registered office address changed from G1 2 Harris Close Frome BA11 5JY England to Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 27 October 2021
02 Aug 2021 CH01 Director's details changed for Mr Nick Brown on 30 July 2021
02 Aug 2021 PSC04 Change of details for Mr Nick Brown as a person with significant control on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH England to G1 2 Harris Close Frome BA11 5JY on 30 July 2021
25 Mar 2021 AA Micro company accounts made up to 28 February 2021
25 Mar 2021 AA Micro company accounts made up to 28 February 2020
18 Feb 2021 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to Unit W205 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH on 18 February 2021
18 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Nick Brown on 12 February 2020
12 Feb 2020 PSC04 Change of details for Mr Nick Brown as a person with significant control on 12 February 2020
05 Mar 2019 AD01 Registered office address changed from 34 Eagle Wharf 138, Grosvenor Road London SW1V 3JS United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 5 March 2019
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted