Advanced company searchLink opens in new window

SIDEWAYS 6 LTD

Company number 08859328

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)
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 337.76
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 337.71
31 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 337.69
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 337.67
10 Jun 2021 AD01 Registered office address changed from , 6 6 Beck Road, London, E8 4RE, England to 21 Downham Road London N1 5AA on 10 June 2021
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 337.52
19 Mar 2021 PSC04 Change of details for Mr William Read as a person with significant control on 18 March 2021
18 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
09 Mar 2021 CH01 Director's details changed for Mr William Read on 7 March 2021
02 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 January 2021
  • GBP 337.35
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 337.25
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 337.16
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2021
22 Dec 2020 AD01 Registered office address changed from , Unit 2 27 Corsham Street, London, N1 6DR, England to 21 Downham Road London N1 5AA on 22 December 2020
03 Nov 2020 MA Memorandum and Articles of Association
03 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 337.06
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 336.96
08 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2020
  • GBP 336.60
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 336.72
11 May 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 284.27
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/2020.
07 May 2020 AP01 Appointment of Mr David Charles Tibble as a director on 26 April 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 284.27