6 POINT 5 SQUARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Registered office address changed from 75 6th Floor King William Street London EC4N 7BE England to 6th Floor, 75 King William Street London EC4N 7BE on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from Et2.02 Cargo Works 1-2 Hatfields London SE1 9PG England to 75 6th Floor King William Street London EC4N 7BE on 2025-01-07

View Document

23/09/2423 September 2024 Appointment of Mr Ben Hur Baraki as a director on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Yi Shi as a director on 2024-09-23

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Appointment of Ms Yi Shi as a director on 2023-03-10

View Document

05/01/235 January 2023 Termination of appointment of Sijia Wang as a director on 2023-01-05

View Document

20/12/2220 December 2022 Certificate of change of name

View Document

20/12/2220 December 2022 Registered office address changed from 5th Floor 4 Moorgate London EC2R 6DA England to Et2.02 Cargo Works 1-2 Hatfields London SE1 9PG on 2022-12-20

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Termination of appointment of Lei Liu as a director on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIQI XU

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR SHIQI XU / 25/07/2019

View Document

25/07/1925 July 2019 CESSATION OF SIJIA WANG AS A PSC

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MISS LEI LIU

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR SHIQI XU

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 5 FREDERICKS PLACE OLD JEWRY LONDON EC2R 8JQ UNITED KINGDOM

View Document

03/07/193 July 2019 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