SIXTY DEGREES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Change of details for Mr Ishpal Singh Bansal as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Director's details changed for Mr Bradley Rowan Bloom on 2024-07-02

View Document

04/07/244 July 2024 Change of details for Mr Bradley Rowan Bloom as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mr Ishpal Bansal on 2024-07-02

View Document

30/05/2430 May 2024 Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Office 2.02, 2nd Floor 321 Oxford Street London W1C 2HX on 2024-05-30

View Document

30/01/2430 January 2024 Change of details for Mr Ishpal Singh Bansal as a person with significant control on 2016-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROWAN BLOOM / 06/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY ROWAN BLOOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHPAL BANSAL / 02/07/2016

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHPAL BANSAL / 02/07/2016

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISHPAL BANSAL / 02/07/2016

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW ENGLAND

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROWAN BLOOM / 25/10/2016

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR BRADLEY ROWAN BLOOM

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/05/163 May 2016 12/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 28 THE BROADWALK NORTHWOOD HA6 2XD ENGLAND

View Document

01/07/151 July 2015 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