SIXTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Micro company accounts made up to 2022-03-31 |
| 07/12/237 December 2023 | Cessation of Delyth Cole as a person with significant control on 2023-11-30 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-07-04 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 12/10/2212 October 2022 | Registered office address changed from 622 Regus Horton House Exchange Flags Liverpool L2 3PF England to C/O Hq Accountancy Ltd, 3rd Floor, Granite Building 6 Stanley Street Liverpool L1 6AF on 2022-10-12 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 08/10/198 October 2019 | DISS40 (DISS40(SOAD)) |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 24/09/1924 September 2019 | FIRST GAZETTE |
| 21/06/1921 June 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 16/04/1916 April 2019 | DISS40 (DISS40(SOAD)) |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076914970001 |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 27/09/1627 September 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/09/1529 September 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/11/144 November 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/07/1418 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/11/1313 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
| 09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
| 06/11/136 November 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
| 29/10/1329 October 2013 | FIRST GAZETTE |
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 24 CAVERN WALKS MATHEW STREET LIVERPOOL L2 6RE UNITED KINGDOM |
| 26/04/1326 April 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
| 02/04/132 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/08/1224 August 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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