AA |
Dormant company accounts made up to March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 11, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2021 new director was appointed.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 23, 2021
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 12, 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 6, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 8, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed six degrees networks LIMITEDcertificate issued on 24/04/17
filed on: 24th, April 2017
| change of name
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On December 3, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 7, 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 30, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on April 2, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 17, 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, March 2015
| resolution
|
|
AD01 |
Registered office address changed from Commodity Quay St Katharines Dock London E1W 1AZ to Commodity Quay St Katharine Docks London E1W 1AZ on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New London House 6 London Street London EC3R 7LP to Commodity Quay St Katharines Dock London E1W 1AZ on November 26, 2014
filed on: 26th, November 2014
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: 33 King William Street London EC4R 9AS
filed on: 13th, June 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 27, 2014: 100.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 7th, May 2013
| resolution
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on November 13, 2012. Old Address: 18 King William Street London EC4N 7BP United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, February 2012
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3242 LIMITEDcertificate issued on 30/09/11
filed on: 30th, September 2011
| change of name
|
Free Download
(6 pages)
|
RES15 |
Resolution on September 30, 2011 to change company name
change of name
|
|
SH01 |
Capital declared on June 24, 2011: 100.00 GBP
filed on: 8th, July 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2011
| resolution
|
Free Download
(30 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2011
| resolution
|
Free Download
(30 pages)
|
SH01 |
Capital declared on June 17, 2011: 90.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2011 new director was appointed.
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 9, 2011. Old Address: Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On May 9, 2011 - new secretary appointed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(31 pages)
|