6CATS PRO LTD
Status | ACTIVE |
Company No. | 12409458 |
Category | Private Limited Company |
Incorporated | 17 Jan 2020 |
Age | 4 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
6CATS PRO LTD is an active private limited company with number 12409458. It was incorporated 4 years, 4 months, 13 days ago, on 17 January 2020. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 124094580002
Documents
Mortgage satisfy charge full
Date: 09 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 124094580003
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 06 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-06
Officer name: Greetje Leo Amanda Brosens
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 Catherine Reilly
Termination date: 2023-11-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 26 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 26 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Legacy
Date: 26 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-29
Officer name: Kirsty Jessica Henning
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 23 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 23 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
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 number: 124094580003
Charge creation date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 31 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 124094580001
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: 124094580002
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: 124094580001
Charge creation date: 2022-03-07
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: 03 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
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
Appointment date: 2022-01-25
Officer name: Mr John Hugo Hoskin
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
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Old address: Davies House 1-3 Sun Street London EC2A 2EP England
Change date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change account reference date company current shortened
Date: 13 Aug 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-12-31
Documents
Some Companies
1 CORPORATION TERRACE,BARNSTAPLE,EX32 9ED
Number: | 09724205 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C1-3 FARADAY BUSINESS PARK,BRIDGNORTH,WV15 5BA
Number: | 11432253 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10988517 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 FARLEY ROAD,SELSDON, SOUTH CROYDON, SURREY,CR2 7NQ
Number: | 10941663 |
Status: | ACTIVE |
Category: | Private Limited Company |
NILE INVESTMENT HOLDINGS LIMITED
27A BROWNLOW MEWS,,WC1N 2LQ
Number: | 01112695 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EATON CLOSE,CHEADLE,SK8 5EY
Number: | 03634044 |
Status: | ACTIVE |
Category: | Private Limited Company |