Advanced company searchLink opens in new window

SIX TWO TECH LIMITED

Company number 08562121

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)
01 May 2024 MA Memorandum and Articles of Association
01 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2024 AP01 Appointment of Mr Dennis Van Der Geer as a director on 22 April 2024
26 Apr 2024 AP01 Appointment of Mr Youri Van Der Mijn as a director on 22 April 2024
26 Apr 2024 AP01 Appointment of Mr Ruud Wanck as a director on 22 April 2024
26 Apr 2024 AP01 Appointment of Mr Gérard Ghazarian as a director on 22 April 2024
26 Apr 2024 TM01 Termination of appointment of Peter James Tracey as a director on 22 April 2024
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
27 Mar 2023 PSC05 Change of details for Branscombe Group Limited as a person with significant control on 8 October 2020
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
24 Jan 2022 AP01 Appointment of Mrs Lenka Drablow as a director on 24 January 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 TM01 Termination of appointment of Helen Victoria Fairley as a director on 19 April 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
04 Nov 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
21 Oct 2020 PSC07 Cessation of Aaron Anthony Taylor as a person with significant control on 30 September 2020
21 Oct 2020 PSC07 Cessation of Helen Victoria Fairley as a person with significant control on 30 September 2020
14 Oct 2020 CERTNM Company name changed 6-2 design LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
13 Oct 2020 PSC02 Notification of Branscombe Group Limited as a person with significant control on 1 October 2020
13 Oct 2020 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 24 Bell Lane Blackwater Camberley GU17 0NW on 13 October 2020
08 Oct 2020 TM01 Termination of appointment of Aaron Anthony Taylor as a director on 30 September 2020