SIXPLATFORM X LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

18/03/2518 March 2025 Termination of appointment of Antony Heath Oliver as a director on 2025-03-18

View Document

03/03/253 March 2025 Appointment of Miss Birute Brusokaite as a director on 2025-03-03

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Director's details changed for Mr Sean Patrick Donovan on 2024-08-21

View Document

18/08/2418 August 2024 Register(s) moved to registered inspection location C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

View Document

05/07/245 July 2024 Register inspection address has been changed to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

View Document

03/07/243 July 2024 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 80 Pall Mall London SW1Y 5ES on 2024-07-03

View Document

25/01/2425 January 2024 Appointment of Mr Sean Patrick Donovan as a director on 2024-01-24

View Document

25/01/2425 January 2024 Termination of appointment of Birute Brusokaite as a director on 2024-01-24

View Document

20/12/2320 December 2023 Termination of appointment of Alexandre Emery as a director on 2023-12-20

View Document

12/12/2312 December 2023 Termination of appointment of Gregory Michael Shirley as a director on 2023-11-30

View Document

12/12/2312 December 2023 Appointment of Mr. Antony Heath Oliver as a director on 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Paul Richard Armstrong as a director on 2023-10-20

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Appointment of Miss Birute Brusokaite as a director on 2023-02-22

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Paul Richard Armstrong on 2022-11-24

View Document

05/10/225 October 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03

View Document

30/09/2230 September 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Matthew Leonard Molton on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Alexandre Emery on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Paul Richard Armstrong on 2022-09-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Matthew Leonard Molton on 2021-10-21

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Alexandre Emery on 2021-06-01

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital on 2021-06-25

View Document

25/06/2125 June 2021

View Document

16/06/2116 June 2021 Termination of appointment of Spencer Alexander Wells as a director on 2021-06-16

View Document

16/06/2116 June 2021 Appointment of Mr Timothy Luke Trott as a director on 2021-06-16

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/12/199 December 2019 26/11/19 STATEMENT OF CAPITAL EUR 1628694.94

View Document

06/12/196 December 2019 26/11/19 STATEMENT OF CAPITAL EUR 12632.95

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MICHAEL SHIRLEY / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ALEXANDER WELLS / 14/09/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR ALEXANDRE EMERY

View Document

19/04/1919 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER ALEXANDER WELLS / 18/04/2019

View Document

21/01/1921 January 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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