SIXTY3 LONDON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Change of details for Virginia Michele Handley as a person with significant control on 2020-09-01 |
| 29/08/2529 August 2025 | Director's details changed for Virginia Michele Handley on 2020-09-01 |
| 29/08/2529 August 2025 | Registered office address changed from 63a South Audley Street London W1K 2QS United Kingdom to 23 23 Princess Road London NW1 8JR on 2025-08-29 |
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 18/06/2518 June 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/04/202 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / VIRGINIA MICHELE HANDLEY / 03/07/2019 |
| 23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MICHELE HANDLEY / 03/07/2019 |
| 12/07/1912 July 2019 | COMPANY NAME CHANGED CHARLOTTE GREEN INTERIORS LIMITED CERTIFICATE ISSUED ON 12/07/19 |
| 12/07/1912 July 2019 | DIRECTOR APPOINTED VIRGINIA MICHELE HANDLEY |
| 12/07/1912 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA MICHELE HANDLEY |
| 12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE GREEN / 03/07/2019 |
| 03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 21/06/1821 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 02/12/162 December 2016 | 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