6AM DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Change of details for Mr Brian Hugh Gavin as a person with significant control on 2018-08-08

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM FOURTH FLOOR 46 JAMES STREET LONDON W1U 1EZ ENGLAND

View Document

13/08/1913 August 2019 26/07/18 STATEMENT OF CAPITAL GBP 105

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE JOHN MCKIE / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MCKIE / 08/08/2018

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DAVE JOHN MCKIE

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCKIE

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSELYNN SARAH-JANE WILSON

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS ROSELYNN SARAH-JANE WILSON

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED BEAU BROMLEY LTD CERTIFICATE ISSUED ON 21/06/18

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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