6 POINT 6 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Satisfaction of charge 079466870002 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 079466870001 in full

View Document

25/04/2525 April 2025 Full accounts made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

06/06/246 June 2024 Current accounting period extended from 2024-02-29 to 2024-08-31

View Document

05/03/245 March 2024 Change of details for 6 Point 6 Holdings Ltd as a person with significant control on 2024-01-02

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

02/01/242 January 2024 Appointment of Gareth John Newton as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of Alistair Edward John Mccann as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of David Anthony Webb as a director on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of Patrick Michael Byrne as a director on 2023-12-29

View Document

02/01/242 January 2024 Registered office address changed from 3 Orchard Place Broadway London SW1H 0BF United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mr Derek Boyd Simpson as a director on 2023-12-29

View Document

02/01/242 January 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-12-29

View Document

12/07/2312 July 2023 Change of details for 6 Point 6 Holdings Ltd as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 3 Orchard Place Broadway London SW1H 0BF on 2023-07-10

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

13/03/2313 March 2023 Termination of appointment of Christopher David Porter as a director on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Jeremy Steven Vickers as a director on 2023-02-28

View Document

10/03/2310 March 2023 Appointment of Mr. Alistair Edward John Mccann as a director on 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM PO BOX SW1Y 4UR 130 2ND FLOOR JERMYN STREET LONDON SW1Y 4UR ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 130 2ND FLOOR JERMYN STREET LONDON SW1Y 4UR ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 130 2ND FLOOR, JERMYN STREET, LONDON SW1Y 4UR ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 22A ST JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/07/1929 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

09/07/199 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079466870001

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAMB

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CESSATION OF CHRISTOPHER DAVID PORTER AS A PSC

View Document

12/06/1812 June 2018 CESSATION OF DAVID ANTHONY WEBB AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 6 POINT 6 HOLDINGS LTD

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 ADOPT ARTICLES 10/01/2018

View Document

24/01/1824 January 2018 SUB-DIVISION 09/01/18

View Document

24/01/1824 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR EDWARD ALEXANDER LAMB

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID PORTER / 30/11/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEVEN VICKERS / 30/11/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PORTER / 30/11/2017

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR JEREMY STEVEN VICKERS

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 FIRST GAZETTE

View Document

10/04/1310 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company