SIX FIVE NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

15/05/2415 May 2024 Registration of charge 097509710001, created on 2024-04-25

View Document

19/04/2419 April 2024 Appointment of Mr Haider Rafik Mawji as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Mark Hammond Ashdown as a director on 2024-04-02

View Document

04/04/244 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

07/09/237 September 2023 Change of details for Mr Christian Storseth as a person with significant control on 2016-04-06

View Document

06/09/236 September 2023 Director's details changed for Mr Christian Storseth on 2023-06-11

View Document

06/09/236 September 2023 Change of details for Mr Christian Storseth as a person with significant control on 2023-06-11

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Sovereign Secretaries Limited as a secretary on 2023-06-05

View Document

20/04/2320 April 2023 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG United Kingdom to 30 City Road London EC1Y 2AB on 2023-04-20

View Document

09/02/239 February 2023 Appointment of Mr Mark Hammond Ashdown as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 03/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 40 CRAVEN STREET CHARING CROSS LONDON ENGLAND WC2N 5NG ENGLAND

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/09/168 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 08/09/2016

View Document

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

View Accounts

18/04/1618 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 18/04/2016

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN MANAGEMENT LIMITED

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR CHRISTIAN STORSETH

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE DUO

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information