6THVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Registered office address changed from Innisfree, Lansdown Road Bath BA1 5SY England to Belvoir Lodge Upper Oldfield Park Bath BA2 3JX on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 94 TENNYSON ROAD LONDON NW6 7SB UNITED KINGDOM

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

09/09/209 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MRS LOUISE ROSALIND FORSYTH

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY NEIL FORSYTH

View Document

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ROSALINE FORSYTH / 19/11/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

12/11/1912 November 2019 TERMINATE SEC APPOINTMENT

View Document

10/11/1910 November 2019 SECRETARY'S CHANGE OF PARTICULARS / NEIL CATHCART FORSYTH / 10/11/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 135 NOTTING HILL GATE LONDON W11 3LB UNITED KINGDOM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 2A NORLAND PLACE LONDON W11 4QG

View Document

28/01/1928 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/09/1512 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/06/136 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FORSYTH / 22/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM C/O CUNNINGHAM & CO 135 NOTTING HILL GATE LONDON W11 3LB ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM TAYABALI TOMLIN KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL FORSYTH / 19/06/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FORSYTH / 19/06/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/12/072 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 94 TENNYSON ROAD LONDON NW67SB

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: SARSDEN HOUSE, MAUGERSBURY NR STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1HR

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 2 SOUTH CITY COURT 52 PECKHAM GROVE LONDON SE15 6NA

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 201 SOUTH CITY COURT 52 PECKHAM GROVE LONDON SE15 6NA

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information