SIXTH CONTINENT INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

31/07/2531 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewRegistration of charge 094753260002, created on 2025-07-25

View Document

16/06/2516 June 2025 Previous accounting period shortened from 2024-09-30 to 2024-09-18

View Document

06/05/256 May 2025 Director's details changed for Mr Benjamin Mark Allen on 2025-04-10

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Stanley Martin Middleton Moodie as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Mark Charles Allen as a director on 2024-09-19

View Document

24/09/2424 September 2024 Appointment of Mr Brian William Goodridge as a director on 2024-09-19

View Document

24/09/2424 September 2024 Termination of appointment of Dermot Peter Davitt as a director on 2024-09-19

View Document

24/09/2424 September 2024 Appointment of Mr Benjamin Mark Allen as a secretary on 2024-09-19

View Document

24/09/2424 September 2024 Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to St Judes Church Dulwich Road London SE24 0PB on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of Mr Benjamin Mark Allen as a director on 2024-09-19

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CESSATION OF DERMOT DAVITT AS A PSC

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIXTH CONTINENT HOLDINGS LIMITED

View Document

29/06/2029 June 2020 CESSATION OF STANLEY MARTIN MIDDLETON MOODIE AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094753260001

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/05/1710 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Accounts

30/03/1630 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 12/11/15 STATEMENT OF CAPITAL GBP 200

View Document

28/01/1628 January 2016 ADOPT ARTICLES 02/01/2016

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR DERMOT DAVITT

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM KIDD RAPINET LLP WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094753260001

View Document

03/08/153 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 134

View Document

06/03/156 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