SIX DEGREES INVESTMENTS LIMITED

07652542
COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ

Documents

Documents
Date Category Description Pages
18 Jun 2024 officers Termination of appointment of director (Simon Crawley-Trice) 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2024 capital Return of Allotment of shares 3 Buy now
23 Apr 2024 accounts Annual Accounts 15 Buy now
23 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
21 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 57 Buy now
21 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
26 Sep 2023 officers Appointment of secretary (Ms Caroline Sarah O'connor) 2 Buy now
26 Sep 2023 officers Termination of appointment of secretary (Matthew Redding) 1 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2023 accounts Annual Accounts 13 Buy now
14 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 59 Buy now
14 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
14 Apr 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
21 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
04 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 2 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 officers Termination of appointment of director (Stylianos Karaolis) 1 Buy now
07 Jun 2022 officers Appointment of director (Mr David Colin Manuel) 2 Buy now
14 Jan 2022 accounts Annual Accounts 13 Buy now
13 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
24 Dec 2021 officers Termination of appointment of director (Steven Keith Mitchell) 1 Buy now
24 Dec 2021 officers Appointment of director (Mr Stylianos Karaolis) 2 Buy now
22 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 58 Buy now
22 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 officers Termination of appointment of director (David Michael Howson) 1 Buy now
26 May 2021 officers Appointment of director (Mr Simon Crawley-Trice) 2 Buy now
17 Dec 2020 accounts Annual Accounts 24 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Appointment of secretary (Mr Matthew Redding) 3 Buy now
22 Aug 2019 accounts Annual Accounts 20 Buy now
04 Jun 2019 resolution Resolution 3 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 mortgage Registration of a charge 25 Buy now
15 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2018 accounts Annual Accounts 16 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 officers Appointment of director (Mr Steven Keith Mitchell) 2 Buy now
08 Mar 2018 officers Termination of appointment of director (Kirsty Chapman) 1 Buy now
08 Jan 2018 accounts Annual Accounts 23 Buy now
11 Sep 2017 officers Appointment of director (Ms Kirsty Chapman) 2 Buy now
11 Sep 2017 officers Termination of appointment of director (Michael Andrew Ing) 1 Buy now
11 Jul 2017 officers Change of particulars for director (Mr David Michael Howson) 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 officers Termination of appointment of director (Ronald Watson Smith) 1 Buy now
07 Apr 2017 accounts Annual Accounts 23 Buy now
07 Feb 2017 officers Appointment of director (Mr David Michael Howson) 2 Buy now
07 Feb 2017 officers Termination of appointment of director (Alastair Richard Mills) 1 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Alastair Richard Mills) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (Adrian Trevor Howe) 1 Buy now
17 Oct 2016 officers Appointment of director (Mr Michael Andrew Ing) 2 Buy now
28 Jul 2016 officers Termination of appointment of secretary (Andrew Arnold Booth) 1 Buy now
28 Jun 2016 annual-return Annual Return 19 Buy now
07 Jan 2016 accounts Annual Accounts 16 Buy now
26 Oct 2015 mortgage Registration of a charge 79 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2015 officers Appointment of director (Adrian Trevor Howe) 3 Buy now
22 Jun 2015 annual-return Annual Return 14 Buy now
06 Mar 2015 resolution Resolution 2 Buy now
06 Mar 2015 resolution Resolution 2 Buy now
06 Jan 2015 resolution Resolution 2 Buy now
08 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2014 accounts Annual Accounts 16 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jun 2014 annual-return Annual Return 14 Buy now
21 Nov 2013 accounts Annual Accounts 14 Buy now
20 Jun 2013 annual-return Annual Return 14 Buy now
07 May 2013 resolution Resolution 4 Buy now
11 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Apr 2013 mortgage Particulars of a mortgage or charge 15 Buy now
07 Feb 2013 accounts Annual Accounts 14 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2012 mortgage Particulars of a mortgage or charge 11 Buy now
26 Jun 2012 annual-return Annual Return 14 Buy now
14 Feb 2012 resolution Resolution 3 Buy now
02 Nov 2011 mortgage Particulars of a mortgage or charge 8 Buy now
30 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Jul 2011 resolution Resolution 24 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jun 2011 officers Appointment of director (Alastair Richard Mills) 2 Buy now
23 Jun 2011 officers Appointment of director (Ronald Watson Smith) 2 Buy now
23 Jun 2011 officers Appointment of secretary (Andrew Arnold Booth) 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Ssh Directors Limited) 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Peter Crossley) 1 Buy now
23 Jun 2011 officers Termination of appointment of secretary (Ssh Secretaries Limited) 1 Buy now
31 May 2011 incorporation Incorporation Company 31 Buy now