Date | Description |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-08-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23 |
2023-04-07 |
delete address ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS |
2023-04-07 |
insert address C/O DICKINSONS BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM UNITED KINGDOM HP5 1EG |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM
ENTERPRISE HOUSE BEESON'S YARD, BURY LANE
RICKMANSWORTH
HERTS
WD3 1DS |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE RODEN / 31/03/2023 |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD EDWARDS / 31/03/2023 |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER SLYDELL / 31/03/2023 |
2023-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON FUKSMAN / 31/03/2023 |
2023-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE RODEN / 31/03/2023 |
2023-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE JANE RODEN / 31/03/2023 |
2023-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY RICHARD EDWARDS / 31/03/2023 |
2023-03-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JASON FUKSMAN / 31/03/2023 |
2022-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-08-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-08-09 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-11-08 |
delete company_previous_name SIXTY ONSLOW LIMITED |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PENNY |
2015-12-08 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-12-08 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-11-12 |
update statutory_documents 07/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-14 |
update statutory_documents DIRECTOR APPOINTED ROBERT FUKSMAN |
2015-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-08-26 |
update statutory_documents DIRECTOR APPOINTED DAVID BRYON WARRINER-BROWN |
2014-12-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-12-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-11-27 |
update statutory_documents 07/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2013-12-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-12-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-11-08 |
update statutory_documents 07/10/13 FULL LIST |
2013-09-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN PENNY |
2013-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GIBBONS |
2013-09-06 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2012-11-22 |
update statutory_documents 07/10/12 FULL LIST |
2012-08-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2011-10-26 |
update statutory_documents 07/10/11 FULL LIST |
2011-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCA VITTADINI |
2011-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROCIO COMAS |
2010-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-11-30 |
update statutory_documents 07/10/10 FULL LIST |
2010-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-01-20 |
update statutory_documents 07/10/09 FULL LIST |
2009-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
STERLING HOUSE
175 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1AY |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2007-11-29 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2007-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-10-14 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-12-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS |
2004-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/04 FROM:
92 THE DRIVE
RICKMANSWORTH
HERTFORDSHIRE WD3 4DU |
2004-04-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-31 |
update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents SECRETARY RESIGNED |
2001-11-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
2001-01-02 |
update statutory_documents SECRETARY RESIGNED |
2000-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 07/10/99; NO CHANGE OF MEMBERS |
1998-11-30 |
update statutory_documents SECRETARY RESIGNED |
1998-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
1998-11-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 07/10/98 |
1998-10-21 |
update statutory_documents RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS |
1998-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/98 FROM:
7 MANOR HOUSE DRIVE
NORTHWOOD
MIDDLESEX HA6 2UJ |
1997-10-24 |
update statutory_documents COMPANY NAME CHANGED
SIXTY ONSLOW LIMITED
CERTIFICATE ISSUED ON 27/10/97 |
1997-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/97 |
1997-10-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-01 |
update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
1997-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97 |
1997-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/97 FROM:
4 PAPER BUILDINGS
TEMPLE
LONDON
EC4Y 7HA |
1997-04-04 |
update statutory_documents £ NC 10/1000
27/03/97 |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-04 |
update statutory_documents SECRETARY RESIGNED |
1997-04-04 |
update statutory_documents NC INC ALREADY ADJUSTED 27/03/97 |
1996-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-08-07 |
update statutory_documents SECRETARY RESIGNED |
1996-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |