Advanced company searchLink opens in new window

6619 LIMITED

Company number 08012491

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
15 Aug 2023 AA Micro company accounts made up to 31 October 2022
25 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
16 Dec 2022 AP01 Appointment of Mr Alan John Crotty as a director on 13 December 2022
15 Dec 2022 AP01 Appointment of Mr Michael Clifford Hart as a director on 14 December 2022
15 Dec 2022 AP01 Appointment of Mr Neil Duncan Sime as a director on 14 December 2022
07 Nov 2022 TM01 Termination of appointment of Matthew John Hyner as a director on 7 November 2022
19 Oct 2022 TM01 Termination of appointment of Geoffrey Alan Crouch as a director on 19 October 2022
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
04 Feb 2022 AP03 Appointment of Mr John Richard Cobbett as a secretary on 29 January 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 October 2021
02 Dec 2021 TM02 Termination of appointment of Charles Hugh Mavor as a secretary on 30 November 2021
26 Jul 2021 TM01 Termination of appointment of Adrian John Kenneth Landi as a director on 20 July 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
30 Nov 2020 AP01 Appointment of Mr Matthew John Hyner as a director on 28 November 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
19 Dec 2019 AP03 Appointment of Mr Charles Hugh Mavor as a secretary on 18 November 2019
18 Nov 2019 AD01 Registered office address changed from 119 Thanington Road Canterbury Kent CT1 3XP to Tenterden Town Station Station Road Tenterden TN30 6HE on 18 November 2019
02 Nov 2019 TM01 Termination of appointment of Paul Hedley Wilson as a director on 24 October 2019
01 Nov 2019 SH02 Statement of capital on 24 September 2019
  • GBP 235,702.59
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 267,142.84
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates