SIXTY TWO TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

04/03/224 March 2022 Change of details for Safer Hands Ltd as a person with significant control on 2022-01-01

View Document

03/03/223 March 2022 Cessation of Safer Hands Ltd as a person with significant control on 2022-01-01

View Document

03/03/223 March 2022 Cessation of Sd2 Ltd as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Notification of Michael Adam Cherrington as a person with significant control on 2021-01-01

View Document

03/03/223 March 2022 Notification of James Anthony Bate as a person with significant control on 2022-01-01

View Document

28/02/2228 February 2022 Termination of appointment of James Anthony Bate as a director on 2022-02-28

View Document

11/02/2211 February 2022 Change of details for Safehands Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Turn on the Tap Ltd as a person with significant control on 2022-02-10

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

29/04/2129 April 2021 CESSATION OF JAMES ANTHONY BATE AS A PSC

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURN ON THE TAP LTD

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SD2 LTD

View Document

29/04/2129 April 2021 CESSATION OF MIKE CHERRINGTON AS A PSC

View Document

08/12/208 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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