SIXTY EIGHT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Change of details for Miss Gemma Marie White as a person with significant control on 2023-07-03

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Director's details changed for Miss Kathleen Antoinette Gaffney on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Miss Gemma Marie White on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Miss Gemma Marie White as a director on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Gemma Marie White as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Miss Kathleen Antoinette Gaffney on 2021-11-10

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

03/11/213 November 2021 Termination of appointment of Jessica Horne as a director on 2021-06-29

View Document

03/11/213 November 2021 Cessation of Jessica Horne as a person with significant control on 2021-06-29

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM C/O RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED 44-50 ROYAL PARADE MEWS BLACKHEATH LONDON SE3 0TN

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/05/208 May 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA HORNE

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN ANTOINETTE GAFFNEY

View Document

06/02/196 February 2019 CESSATION OF RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD AS A PSC

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MISS JESSICA HORNE

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA PITT

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/05/138 May 2013 CORPORATE SECRETARY APPOINTED RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM FLAT 3 68 SYDENHAM PARK LONDON SE26 4DP

View Document

04/12/124 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/03/124 March 2012 DIRECTOR APPOINTED MISS KATHLEEN GAFFNEY

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR JASON JENNINGS

View Document

04/12/114 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

03/12/103 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA MCFARLANE

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MISS EMMA JAYNE PITT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MELLOY

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA MCFARLANE

View Document

05/12/095 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWIN MELLOY / 05/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANTHONY BARRY JENNINGS / 05/12/2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 314 LEWISHAM HIGH STREET LONDON SE13 6JZ

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM FLAT 3 68 SYDENHAM PARK LONDON SE26 4DP

View Document

25/11/0825 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE WOODHOUSE

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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