6CATS PRO LTD

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.12409458
CategoryPrivate Limited Company
Incorporated17 Jan 2020
Age4 years, 4 months, 13 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 124094580002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 124094580003

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

Appointment date: 2023-11-06

Officer name: Greetje Leo Amanda Brosens

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 Catherine Reilly

Termination date: 2023-11-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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 number: 124094580003

Charge creation date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 124094580001

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: 124094580002

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: 124094580001

Charge creation date: 2022-03-07

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

Resolution

Date: 03 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

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

Appointment date: 2022-01-25

Officer name: Mr John Hugo Hoskin

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FISH FITNESS LTD.

1 CORPORATION TERRACE,BARNSTAPLE,EX32 9ED

Number:09724205
Status:ACTIVE
Category:Private Limited Company

FARADAYS FITNESS CLUB LTD

UNIT C1-3 FARADAY BUSINESS PARK,BRIDGNORTH,WV15 5BA

Number:11432253
Status:ACTIVE
Category:Private Limited Company

MONLINE PRINTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10988517
Status:ACTIVE
Category:Private Limited Company

MSBS SERVICES LTD

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

PRODUCTSCALE LIMITED

3 EATON CLOSE,CHEADLE,SK8 5EY

Number:03634044
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