M6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Dominique Einhorn as a director on 2025-01-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Dominique Einhorn as a director on 2022-02-17

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANGUS LOVITT

View Document

31/01/2131 January 2021 APPOINTMENT TERMINATED, DIRECTOR SAUL BOWDEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE EINHORN / 08/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR JOHN JOSEPH MAY

View Document

11/12/1811 December 2018 CORPORATE SECRETARY APPOINTED CITY & WESTMINSTER CORPORATE FINANCE LLP

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEESTON

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS UNITED KINGDOM

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SAUL JOHN BOWDEN

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIQUE EINHORN / 16/03/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 153 COLEHERNE COURT LONDON SW5 0DY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 1186.58

View Document

09/06/169 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 1162.22

View Document

26/05/1626 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 SECOND FILING FOR FORM SH01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 1000.02

View Document

03/10/153 October 2015 DIRECTOR APPOINTED DOMINIQUE EINHORN

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED ANGUS LOVITT

View Document

02/07/152 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 1000.02

View Document

02/07/152 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/154 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 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