6CATS COMPLIANCE LTD.
Status | ACTIVE |
Company No. | 07284677 |
Category | Private Limited Company |
Incorporated | 15 Jun 2010 |
Age | 13 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
6CATS COMPLIANCE LTD. is an active private limited company with number 07284677. It was incorporated 13 years, 11 months, 15 days ago, on 15 June 2010. The company address is 5th Floor 31 Worship Street, London, EC2A 2DX, England.
Company Fillings
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Old address: 5th Floor 31 Worship Street London EC2 2DX England
New address: 5th Floor 31 Worship Street London EC2A 2DX
Change date: 2024-03-05
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
New address: 5th Floor 31 Worship Street London EC2 2DX
Old address: 1-3 Sun Street London EC2A 2EP England
Change date: 2024-01-17
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072846770004
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072846770005
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Greetje Leo Amanda Brosens
Appointment date: 2023-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Reilly
Termination date: 2023-11-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 18 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 18 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Legacy
Date: 18 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 03 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type full
Date: 20 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-31
Charge number: 072846770005
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072846770003
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2022
Action Date: 07 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-07
Charge number: 072846770003
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2022
Action Date: 07 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072846770004
Charge creation date: 2022-03-07
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
New address: 1-3 Sun Street London EC2A 2EP
Change date: 2022-03-10
Documents
Change account reference date company current shortened
Date: 03 Feb 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Resolution
Date: 31 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwasi Martin Missah
Appointment date: 2022-01-25
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hugo Hoskin
Appointment date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-26
Old address: 1st Floor 1-3 Sun Street London EC2A 2EP England
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Notification of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 6Cats Group Ltd
Notification date: 2016-12-01
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Catherine Reilly
Cessation date: 2016-12-01
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type full
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 14 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Reilly
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type group
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Resolution
Date: 20 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
New address: 1st Floor 1-3 Sun Street London EC2A 2EP
Old address: 65 London Wall Suites 33-39 London EC2M 5TU
Documents
Accounts with accounts type group
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type group
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type group
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Legacy
Date: 20 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Capital allotment shares
Date: 29 Jun 2012
Action Date: 16 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-16
Capital : 100 GBP
Documents
Change account reference date company current extended
Date: 30 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 15 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cxc Directors Limited
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Hall
Documents
Certificate change of name company
Date: 04 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cxc advantage 13 LTD\certificate issued on 04/01/12
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Reilly
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Some Companies
RYE MILL COTTAGE PRESTED HALL CHASE,COLCHESTER,CO5 9EE
Number: | 11569654 |
Status: | ACTIVE |
Category: | Private Limited Company |
TILBURSTOW HOUSE,RICHMOND,DL11 7HH
Number: | 09363512 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PARK RIDINGS,LONDON,N8 0LB
Number: | 11607579 |
Status: | ACTIVE |
Category: | Private Limited Company |
333B DERBY STREET,BOLTON,BL3 6LR
Number: | 09350640 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24 NORFOLK HOUSE,SALE,M33 2DT
Number: | 11718847 |
Status: | ACTIVE |
Category: | Private Limited Company |
TJC SKIP MANUFACTURERS (SCOTLAND) LTD
19A WELLSIDE PLACE,FALKIRK,FK1 5RL
Number: | SC594528 |
Status: | ACTIVE |
Category: | Private Limited Company |