SIXTY6 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewSatisfaction of charge 125921250008 in full

View Document

21/08/2521 August 2025 NewRegistration of charge 125921250009, created on 2025-08-20

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-05-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

03/03/253 March 2025 Registration of charge 125921250008, created on 2025-02-20

View Document

28/02/2528 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Change of details for Mr Stephen Barrie O'brien as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/02/2423 February 2024 Registration of charge 125921250007, created on 2024-02-22

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

19/04/2319 April 2023 Registered office address changed from Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL to Walter Dawson & Son 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 2023-04-19

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Registration of charge 125921250006, created on 2022-11-25

View Document

27/10/2227 October 2022 Registration of charge 125921250005, created on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Cessation of Kobe James O'brien as a person with significant control on 2022-01-20

View Document

03/05/223 May 2022 Notification of Stephen Barrie O'brien as a person with significant control on 2020-05-07

View Document

07/01/227 January 2022 Appointment of Mr Kobe James O'brien as a director on 2021-11-23

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-05-06 with updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Stephen Barrie O'brien on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Stephen Barrie O'brien as a person with significant control on 2021-12-22

View Document

16/11/2116 November 2021 Registered office address changed from 10 Highlands Burley in Wharfedale Ilkley LS29 7SA England to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2021-11-16

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/05/207 May 2020 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