SIX OF A KIND LIMITED
Company Documents
Date | Description |
---|---|
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-03-19 with updates |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Micro company accounts made up to 2019-12-31 |
25/06/2125 June 2021 | Director's details changed for Mr Martin Wade Thomas on 2021-06-25 |
25/06/2125 June 2021 | Registered office address changed from 79 Tib Street Manchester M4 1LS England to 20-22 Wenlock Road London N1 7GU on 2021-06-25 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 52 OAK STREET MANCHESTER M4 5JA |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/12/1417 December 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WADE THOMAS / 19/03/2014 |
28/03/1428 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN GREGORY / 19/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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