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)
06 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
10 Dec 2019 PSC07 Cessation of Stephen Monk as a person with significant control on 12 November 2019
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 283.72
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 267.86
16 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares 21/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
28 Feb 2018 PSC01 Notification of Stephen Monk as a person with significant control on 17 January 2018
27 Feb 2018 PSC01 Notification of William Read as a person with significant control on 17 January 2018
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018
22 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 CH01 Director's details changed for Mr William Read on 5 August 2017
16 Aug 2017 CH03 Secretary's details changed for William Read on 10 August 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 222.62
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 267.86
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 13/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2023.
21 Feb 2017 TM01 Termination of appointment of Richard-James Acreman as a director on 1 December 2016
14 Feb 2017 AD01 Registered office address changed from , Unit 4, 189-190 Shoreditch High Street, London, E16HU, England to 21 Downham Road London N1 5AA on 14 February 2017
13 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
29 Nov 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016