Advanced company searchLink opens in new window

4BYSIX C.I.C.

Company number 08050661

Filter by category

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)
16 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
12 May 2024 TM01 Termination of appointment of Janet Hayes as a director on 5 June 2023
27 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 AA Micro company accounts made up to 30 April 2021
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
10 May 2022 PSC04 Change of details for Mr Alex Thomas Dawber as a person with significant control on 18 April 2022
09 Dec 2021 PSC04 Change of details for Mr Alex Thomas Dawber as a person with significant control on 8 December 2021
09 Dec 2021 CH01 Director's details changed for Mr. Milo Michael Phillips on 8 December 2021
09 Dec 2021 AD01 Registered office address changed from 6 Halewood Avenue Golborne Warrington WA3 3RG to 1 Kings Avenue London N21 3NA on 9 December 2021
27 May 2021 AA Total exemption full accounts made up to 30 April 2020
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
15 Aug 2020 AP01 Appointment of Mrs Janet Hayes as a director on 15 August 2020
16 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jan 2020 CICCON Change of name
10 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
10 Jan 2020 CONNOT Change of name notice
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1
17 Dec 2019 AP01 Appointment of Mr. Milo Michael Phillips as a director on 16 December 2019
15 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018