SECTION SIX LTD

Windsor House Troon Way Business Centre Windsor House Troon Way Business Centre, Leicester, LE4 9HA, United Kingdom
StatusACTIVE
Company No.11166131
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SECTION SIX LTD is an active private limited company with number 11166131. It was incorporated 6 years, 4 months, 7 days ago, on 23 January 2018. The company address is Windsor House Troon Way Business Centre Windsor House Troon Way Business Centre, Leicester, LE4 9HA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

New address: Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA

Old address: Office 2097 182-184 High Street North London E6 2JA England

Change date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: Office 2097 182-184 High Street North East Ham London E6 2JA England

New address: Office 2097 182-184 High Street North London E6 2JA

Change date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Old address: 1504 Lantana Heights 1 Glasshouse Gardens London E20 1HT England

New address: Office 2097 182-184 High Street North East Ham London E6 2JA

Change date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Goldrup

Change date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Goldrup

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron Goldrup

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Goldrup

Change date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-04

New address: 1504 Lantana Heights 1 Glasshouse Gardens London E20 1HT

Old address: 1504 Lantana Heights 1 Glasshouse Gardens London E20 1HT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Change date: 2019-02-28

New address: 1504 Lantana Heights 1 Glasshouse Gardens London E20 1HT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron Goldrup

Change date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Aaron Goldrup

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr Aaron Goldrup

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: Kemp House 152-160 City Road London EC1V 2NX

Old address: 41 Carina House 25 Cheering Lane London E20 1BA United Kingdom

Change date: 2018-06-14

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK TEC LIMITED

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:09783427
Status:ACTIVE
Category:Private Limited Company

AREA HOLDINGS LIMITED

HAWTHORNS, STATION APPROACH STATION APPROACH,GODALMING,GU8 5TB

Number:10275431
Status:ACTIVE
Category:Private Limited Company

BCM GLOBAL LIMITED

72 STOKES AVENUE,POOLE,BH15 2EB

Number:07670654
Status:ACTIVE
Category:Private Limited Company

DIGBY PRODUCTIONS LTD

4 MCCULLOCH WAY,GLASGOW,G78 3DU

Number:SC619554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORMS OF LIFE LIMITED

96 NORTH STREET,CHIPPING NORTON,OX7 7BJ

Number:03896510
Status:ACTIVE
Category:Private Limited Company

MIKE BEDDING CONSULTING LTD

PARK OAK FARM OFFOXEY ROAD,STAFFORD,ST19 9AP

Number:08431478
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