- Company Overview for SIDEWAYS 6 LTD (08859328)
- Filing history for SIDEWAYS 6 LTD (08859328)
- People for SIDEWAYS 6 LTD (08859328)
- More for SIDEWAYS 6 LTD (08859328)
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
|
|
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
|
|
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | CS01 |
Confirmation statement made on 23 February 2017 with updates
|
|
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 |