6SIGMADC LIMITED
Status | ACTIVE |
Company No. | 05049348 |
Category | Private Limited Company |
Incorporated | 19 Feb 2004 |
Age | 20 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
6SIGMADC LIMITED is an active private limited company with number 05049348. It was incorporated 20 years, 3 months, 14 days ago, on 19 February 2004. The company address is C/O Cadence Design Systems Limited C/O Cadence Design Systems Limited, Bracknell, RG12 1RT, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Gazette filings brought up to date
Date: 13 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Jane Elliffe
Appointment date: 2022-09-15
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Stone
Termination date: 2022-09-15
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Old address: Maxis 1 Maxis 1 Western Road Bracknell RG12 1RT England
New address: C/O Cadence Design Systems Limited Maxis 1 Western Road Bracknell RG12 1RT
Change date: 2022-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Mark James Seymour
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Viacheslav Semin
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Hassan Moezzi
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
New address: Maxis 1 Maxis 1 Western Road Bracknell RG12 1RT
Change date: 2022-07-26
Old address: C/O Michael Leong and Company 43 Overstone Road London W6 0AD
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-14
Officer name: Mr. Dean Ozawa
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ronald Blake King
Appointment date: 2022-07-14
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ryan Stone
Appointment date: 2022-07-14
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chee Loke Leong
Termination date: 2022-07-14
Documents
Termination director company with name termination date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Jonathan Paul Leppard
Documents
Termination secretary company with name termination date
Date: 26 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-14
Officer name: Michael Chee Loke Leong
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: 43 Overstone Road London W6 0AD
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed dr viacheslav semin
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/12/04--------- £ si [email protected]
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/07/04--------- £ si [email protected]
Documents
Legacy
Date: 19 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/02/04--------- £ si [email protected]
Documents
Legacy
Date: 19 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/02/04--------- £ si [email protected]
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Some Companies
8 BACK LANE,ELY,CB7 4AR
Number: | 05746236 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP INSPECTION SERVICES LIMITED
MILBURN HOUSE,WORKINGTON,CA14 2AL
Number: | 10550683 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOKORO FRANCHISE LTD 4 LYON ROAD,WALTON-ON-THAMES,KT12 3PU
Number: | 10807437 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE SUTHERLAND PAINTER & DECORATOR LTD
GOODWOOD,INVERNESS,IV3 8RL
Number: | SC398775 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLET SUPPLIES NORTHERN LIMITED
C/O THE WESTOE,SOUTH SHIELDS,NE33 3DY
Number: | 10529663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANT GENETICS INTERNATIONAL LIMITED
24 PARK ROAD SOUTH,HAVANT,PO9 1HB
Number: | 09506669 |
Status: | ACTIVE |
Category: | Private Limited Company |