Advanced company searchLink opens in new window

6CATS INTERNATIONAL LTD.

Company number 07462194

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)
05 Mar 2024 AD01 Registered office address changed from 5th Floor 31 Worship Street London EC2 2DX England to 5th Floor 31 Worship Street London EC2A 2DX on 5 March 2024
04 Jan 2024 AD01 Registered office address changed from 1-3 Sun Street London EC2A 2EP England to 5th Floor 31 Worship Street London EC2 2DX on 4 January 2024
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
09 Nov 2023 MR04 Satisfaction of charge 074621940003 in full
09 Nov 2023 MR04 Satisfaction of charge 074621940004 in full
07 Nov 2023 AP01 Appointment of Greetje Leo Amanda Brosens as a director on 6 November 2023
07 Nov 2023 MR01 Registration of charge 074621940005, created on 17 October 2023
06 Nov 2023 TM01 Termination of appointment of Michelle Reilly as a director on 6 November 2023
23 Jun 2023 AA Full accounts made up to 30 September 2022
13 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
20 Jun 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 MR01 Registration of charge 074621940004, created on 31 March 2022
31 Mar 2022 MR04 Satisfaction of charge 074621940002 in full
16 Mar 2022 MR01 Registration of charge 074621940002, created on 7 March 2022
16 Mar 2022 MR01 Registration of charge 074621940003, created on 7 March 2022
10 Mar 2022 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 1-3 Sun Street London EC2A 2EP on 10 March 2022
03 Feb 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 AP01 Appointment of Mr Kwasi Martin Missah as a director on 25 January 2022
26 Jan 2022 AP01 Appointment of Mr John Hugo Hoskin as a director on 25 January 2022
26 Jan 2022 AD01 Registered office address changed from 1st Floor 1-3 Sun Street London EC2A 2EP to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 26 January 2022
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
02 Dec 2021 PSC02 Notification of 6Cats Group Ltd as a person with significant control on 1 December 2016
02 Dec 2021 PSC07 Cessation of Michelle Catherine Reilly as a person with significant control on 1 December 2016