6S INFINITY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => null
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-28 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-06-28 update statutory_documents DIRECTOR APPOINTED MR JANKI PRASAD
2018-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITAM GANDHI
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-28 update statutory_documents 27/04/16 FULL LIST
2016-05-11 delete address 35 CAMBRIDGE ROAD BROMLEY BR1 4EB
2016-05-11 insert address 6 STONEHAVEN 37 WICKHAM ROAD BECKENHAM KENT ENGLAND BR3 6LZ
2016-05-11 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update registered_address
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 35 CAMBRIDGE ROAD BROMLEY BR1 4EB
2016-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 6 STONEHAVEN 37 WICKHAM ROAD BECKENHAM KENT BR3 6LZ ENGLAND
2015-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-08-07 update accounts_last_madeup_date null => 2014-06-30
2015-08-07 update accounts_next_due_date 2015-01-26 => 2016-03-31
2015-08-07 update company_status Active - Proposal to Strike off => Active
2015-08-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-08-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-03 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2015-07-03 update statutory_documents 27/04/15 FULL LIST
2015-06-02 update statutory_documents FIRST GAZETTE
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RITAM GANDHI / 02/04/2014
2015-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GLOVER
2014-06-07 delete address 35 CAMBRIDGE ROAD BROMLEY ENGLAND BR1 4EB
2014-06-07 insert address 35 CAMBRIDGE ROAD BROMLEY BR1 4EB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-07 update account_ref_month 4 => 6
2014-05-01 update statutory_documents 27/04/14 FULL LIST
2014-04-23 update statutory_documents CURREXT FROM 30/04/2014 TO 30/06/2014
2013-12-07 delete address 77-91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG
2013-12-07 insert address 35 CAMBRIDGE ROAD BROMLEY ENGLAND BR1 4EB
2013-12-07 update registered_address
2013-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 77-91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND
2013-04-30 update statutory_documents 27/04/13 FULL LIST
2013-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION