SIXTH DOMAIN LTD

Unit A, 82 James Carter Road Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England
StatusACTIVE
Company No.07941104
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

SIXTH DOMAIN LTD is an active private limited company with number 07941104. It was incorporated 12 years, 4 months, 6 days ago, on 08 February 2012. The company address is Unit A, 82 James Carter Road Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

New address: Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE

Change date: 2023-10-11

Old address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2018

Category: Address

Type: AD02

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 402 Wilbraham Road Flat 8 Wilbraham Road Manchester M21 0UH England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change sail address company with new address

Date: 07 Mar 2016

Category: Address

Type: AD02

New address: 402 Wilbraham Road Flat 8 Wilbraham Road Manchester M21 0UH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: John Matthew Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: Park Farm Barn Brabourne Lees Ashford Kent TN25 6RG

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Capital : 113.60 GBP

Date: 2014-03-28

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Apr 2014

Action Date: 13 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-13

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Second filing of form with form type

Date: 15 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2013

Action Date: 19 Aug 2013

Category: Capital

Type: SH01

Capital : 102.00 GBP

Date: 2013-08-19

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-22

Old address: Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN England

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Mar 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-20

Old address: 11 Gowan Road Manchester M16 8LR United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMCATCH COURTYARD LIMITED

LYNDENE,CARLISLE,CA4 0QH

Number:07356532
Status:ACTIVE
Category:Private Limited Company

DONUT DESIGN LIMITED

1 ATLAS COURT,COALVILLE,LE67 3FL

Number:11035581
Status:ACTIVE
Category:Private Limited Company

EUROPA BEACH CLUB LIMITED

96 HIGH STREET,ILFRACOMBE,EX34 9NH

Number:09146739
Status:ACTIVE
Category:Private Limited Company

MASON DRIVING LIMITED

17 RHODES FAIRACRES,,DONCASTER,DN7 5HS

Number:10033696
Status:ACTIVE
Category:Private Limited Company

RELACS PROPERTIES LIMITED

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC467900
Status:ACTIVE
Category:Private Limited Company

SWISHD TECHNOLOGIES LTD

STERLING HAY SUITE,BROMLEY,BR1 9JF

Number:10956519
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