SIX IDEAS GLOBAL LIMITED
Status | ACTIVE |
Company No. | 10767288 |
Category | Private Limited Company |
Incorporated | 12 May 2017 |
Age | 7 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
SIX IDEAS GLOBAL LIMITED is an active private limited company with number 10767288. It was incorporated 7 years, 22 days ago, on 12 May 2017. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.
Company Fillings
Termination director company with name termination date
Date: 26 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Guidi
Termination date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-05
Officer name: Christopher Donald Alcock
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-04
Officer name: Susan Swee Hong Lim
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Franco Guidi
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Donal Alcock
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Swee Hong Lim
Change date: 2020-06-01
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Kane
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
Change date: 2020-06-25
New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-05
Officer name: Mr Franco Guidi
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Donal Alcock
Appointment date: 2019-07-05
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-05
Officer name: Ms Susan Swee Hong Lim
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Kane
Change date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Change date: 2019-06-18
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous shortened
Date: 12 Feb 2019
Action Date: 30 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-30
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 14 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-30
Officer name: Mr Christopher John Kane
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-15
Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Some Companies
2 AMBASSADOR HOUSE,HARROW,HA3 5RT
Number: | 05734433 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOULEVARD HOUSE,EXETER,EX1 1QT
Number: | 02863983 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID LLOYD CONTRACTORS LIMITED
FROM FARM,LLANDUDNO JUNCTION,LL31 9QD
Number: | 11750431 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CROUCH HALL ROAD,LONDON,N8 8HH
Number: | 06792040 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHURCH STREET,ASHTON UNDER LYNE,OL6 6XE
Number: | 10385705 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. W. DECORATING SERVICES LIMITED
10 RACKHAM CLOSE,GREAT YARMOUTH,NR31 9RN
Number: | 05134937 |
Status: | ACTIVE |
Category: | Private Limited Company |