6CATS COMPLIANCE LTD.

5th Floor 31 Worship Street, London, EC2A 2DX, England
StatusACTIVE
Company No.07284677
CategoryPrivate Limited Company
Incorporated15 Jun 2010
Age13 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072846770004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072846770005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072846770003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jun 2012

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-16

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cxc Directors Limited

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hall

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Reilly

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTAN612 LIMITED

RYE MILL COTTAGE PRESTED HALL CHASE,COLCHESTER,CO5 9EE

Number:11569654
Status:ACTIVE
Category:Private Limited Company

DJB HEALTHCARE SUPPORT LTD

TILBURSTOW HOUSE,RICHMOND,DL11 7HH

Number:09363512
Status:ACTIVE
Category:Private Limited Company

FAKOM LTD

47 PARK RIDINGS,LONDON,N8 0LB

Number:11607579
Status:ACTIVE
Category:Private Limited Company

IBRAHIM CONSULTANTS LIMITED

333B DERBY STREET,BOLTON,BL3 6LR

Number:09350640
Status:ACTIVE
Category:Private Limited Company

TEHRAN SERVICES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source