(CERTNM) Company name changed C6 technical LIMITEDcertificate issued on 28/11/23
filed on: 28th, November 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/01/31
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/05/06. New Address: 160 Kemp House City Road London EC1V 2NX. Previous address: 43 Ilford Hill Flat 9 Ilford IG1 2ZJ England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/06. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 160 Kemp House City Road London EC1V 2NX England
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/09/02
filed on: 2nd, September 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/09/01.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/09/01 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/01/01 director's details were changed
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/27 director's details were changed
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/15. New Address: 43 Ilford Hill Flat 9 Ilford IG12ZJ. Previous address: Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/02. New Address: Whiteladies Business Centre 12 Whiteladies Road Bristol BS8 1PD. Previous address: 13K Stuart Tower 105 Maida Vale London W9 1UJ England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(SH01) 25000.00 GBP is the capital in company's statement on 2020/01/01
filed on: 2nd, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 2020/02/14 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/03/05 - the day director's appointment was terminated
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/03/05 - the day secretary's appointment was terminated
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/05.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/19. New Address: 13K Stuart Tower 105 Maida Vale London W9 1UJ. Previous address: Suite 5578 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England
filed on: 19th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 19th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/17 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/11
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/29.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/29. New Address: Suite 5578 Slington House Rankine Road Basingstoke Hampshire RG24 8PH. Previous address: 44 Westbury Avenue Southall Middlesex UB1 2UY
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/09/29 - the day director's appointment was terminated
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/09/29. New Address: Suite 5578 Slington House Rankine Road Basingstoke Hampshire RG24 8PH. Previous address: Suite 5578, 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/17 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/12
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/17 with full list of members
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 1st, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/17 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/01/17 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/01/26.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/01/26 - the day director's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/01/31
filed on: 24th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/01/17
filed on: 24th, June 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2011/06/24 from 49 Meadow Way Wembley Middlesex HA9 7LB
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/01/31
filed on: 21st, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/01/17
filed on: 11th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/01/31
filed on: 3rd, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/03/12 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/01/31
filed on: 13th, January 2009
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 2008/02/15 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2008/02/15 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/01/31
filed on: 2nd, December 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/01/31
filed on: 2nd, December 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 2007/03/09 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2007/03/09 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/01/31
filed on: 23rd, November 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/01/31
filed on: 23rd, November 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 2006/09/29 with shareholders record
filed on: 29th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/09/29 with shareholders record
filed on: 29th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Registered office changed on 29/09/06
annual return
|
|
(288c) Secretary's particulars changed
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, January 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2005
| incorporation
|
Free Download
(12 pages)
|