6POINT6 - History of Changes


DateDescription
2024-04-07 delete address 3 ORCHARD PLACE BROADWAY LONDON UNITED KINGDOM SW1H 0BF
2024-04-07 insert address 30 FENCHURCH STREET LONDON ENGLAND EC3M 3BD
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2024-04-05 delete career_pages_linkeddomain smrtr.io
2023-10-10 delete address 130 Jermyn St, London, SW1Y 4UR
2023-10-10 delete address 130 Jermyn Street London, SW1Y 4UR
2023-10-10 insert address 3 Orchard Place, London, SW1H 0BF
2023-10-10 update primary_contact 130 Jermyn St, London, SW1Y 4UR => 3 Orchard Place, London, SW1H 0BF
2023-08-07 delete address 130 JERMYN STREET LONDON ENGLAND SW1Y 4UR
2023-08-07 insert address 3 ORCHARD PLACE BROADWAY LONDON UNITED KINGDOM SW1H 0BF
2023-08-07 update registered_address
2023-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / 6 POINT 6 HOLDINGS LTD / 10/07/2023
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM 130 JERMYN STREET LONDON SW1Y 4UR ENGLAND
2023-06-20 insert address 130 Jermyn St, London, SW1Y 4UR
2023-06-20 update website_status FlippedRobots => OK
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-28 update website_status OK => FlippedRobots
2023-03-15 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/22
2023-03-15 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/22
2023-03-15 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/22
2023-03-15 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/22
2023-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PORTER
2023-03-10 update statutory_documents DIRECTOR APPOINTED MR. ALISTAIR EDWARD JOHN MCCANN
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY VICKERS
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2023-01-04 insert address Heron House, 47 Lloyd Street Manchester, M2 5LE
2023-01-04 insert contact_pages_linkeddomain goo.gl
2022-08-03 delete career_pages_linkeddomain www.gov.uk
2022-08-03 delete service_pages_linkeddomain service.gov.uk
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 17/07/2020
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEVEN VICKERS / 17/07/2020
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL BYRNE / 17/07/2020
2022-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID PORTER / 17/07/2020
2022-05-30 delete person Sam Rea
2022-03-28 delete person Chris Porter
2022-03-28 delete person Peter Barnsley
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2022-02-09 delete career_pages_linkeddomain eepurl.com
2022-02-09 delete contact_pages_linkeddomain eepurl.com
2022-02-09 delete index_pages_linkeddomain eepurl.com
2022-02-09 delete management_pages_linkeddomain eepurl.com
2022-02-09 delete service_pages_linkeddomain eepurl.com
2022-02-09 insert career_pages_linkeddomain www.gov.uk
2022-02-09 insert person Dean di Pasquale
2022-02-09 insert person Ed Jones
2022-02-09 insert person James Gaby
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-16 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/21
2021-11-16 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/21
2021-11-16 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/21
2021-11-16 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/21
2021-09-22 delete person Isha Chander
2021-07-04 delete index_pages_linkeddomain list-manage.com
2021-07-04 delete phone +44 (0) 20 3102 4616
2021-07-04 insert phone +44 (0) 20 3038 8999
2021-06-23 update statutory_documents ADOPT ARTICLES 23/04/2021
2021-05-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-07 update num_mort_charges 1 => 2
2021-05-07 update num_mort_outstanding 1 => 2
2021-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079466870002
2021-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2021-04-06 delete alias 6point6 Limited
2021-04-06 delete career_pages_linkeddomain medium.com
2021-04-06 delete career_pages_linkeddomain youtu.be
2021-04-06 delete contact_pages_linkeddomain medium.com
2021-04-06 delete index_pages_linkeddomain medium.com
2021-04-06 delete registration_number 07946687
2021-04-06 insert career_pages_linkeddomain eepurl.com
2021-04-06 insert contact_pages_linkeddomain eepurl.com
2021-04-06 insert index_pages_linkeddomain eepurl.com
2021-04-06 insert index_pages_linkeddomain list-manage.com
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-01-26 update website_status DNSError => OK
2021-01-26 delete source_ip 104.17.112.180
2021-01-26 delete source_ip 104.17.113.180
2021-01-26 delete source_ip 104.17.114.180
2021-01-26 delete source_ip 104.17.115.180
2021-01-26 delete source_ip 104.17.116.180
2021-01-26 insert source_ip 172.67.189.103
2021-01-26 insert source_ip 104.21.65.80
2020-12-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-20 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20
2020-11-20 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20
2020-11-20 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20
2020-11-20 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20
2020-10-30 delete address 2ND FLOOR 130, JERMYN STREET LONDON ENGLAND SW1Y 4UR
2020-10-30 insert address 130 JERMYN STREET LONDON ENGLAND SW1Y 4UR
2020-10-30 update registered_address
2020-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 2ND FLOOR 130, JERMYN STREET LONDON SW1Y 4UR ENGLAND
2020-08-07 delete address 22A ST JAMES'S SQUARE LONDON ENGLAND SW1Y 4JH
2020-08-07 insert address 2ND FLOOR 130, JERMYN STREET LONDON ENGLAND SW1Y 4UR
2020-08-07 update registered_address
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 130 2ND FLOOR JERMYN STREET LONDON SW1Y 4UR ENGLAND
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 130 2ND FLOOR, JERMYN STREET, LONDON SW1Y 4UR ENGLAND
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM PO BOX SW1Y 4UR 130 2ND FLOOR JERMYN STREET LONDON SW1Y 4UR ENGLAND
2020-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 22A ST JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19
2019-07-09 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19
2019-07-09 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-07 update num_mort_charges 0 => 1
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-13 update website_status InternalTimeout => DNSError
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079466870001
2018-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LAMB
2018-11-06 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 6 POINT 6 HOLDINGS LTD
2018-06-12 update statutory_documents CESSATION OF CHRISTOPHER DAVID PORTER AS A PSC
2018-06-12 update statutory_documents CESSATION OF DAVID ANTHONY WEBB AS A PSC
2018-04-09 update website_status OK => InternalTimeout
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-21 update website_status FlippedRobots => OK
2018-02-21 delete phone 020 7016 9190
2018-02-21 delete source_ip 104.28.28.216
2018-02-21 delete source_ip 104.28.29.216
2018-02-21 insert address 22A St James's Square, St. James's, London SW1Y 4JH, UK
2018-02-21 insert index_pages_linkeddomain hs-sites.com
2018-02-21 insert phone +44 (0)203 102 4616
2018-02-21 insert source_ip 104.17.112.180
2018-02-21 insert source_ip 104.17.113.180
2018-02-21 insert source_ip 104.17.114.180
2018-02-21 insert source_ip 104.17.115.180
2018-02-21 insert source_ip 104.17.116.180
2018-02-21 insert terms_pages_linkeddomain hs-sites.com
2018-02-21 update robots_txt_status www.6point6.co.uk: 404 => 200
2018-01-25 update statutory_documents ADOPT ARTICLES 10/01/2018
2018-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-24 update statutory_documents SUB-DIVISION 09/01/18
2018-01-19 update website_status IndexPageFetchError => FlippedRobots
2018-01-19 update statutory_documents DIRECTOR APPOINTED MR EDWARD ALEXANDER LAMB
2018-01-19 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2018-01-19 update statutory_documents DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2017-12-07 delete address 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ
2017-12-07 insert address 22A ST JAMES'S SQUARE LONDON ENGLAND SW1Y 4JH
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-07 update registered_address
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID PORTER / 30/11/2017
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017
2017-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEVEN VICKERS / 30/11/2017
2017-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PORTER / 30/11/2017
2017-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY WEBB / 30/11/2017
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ
2017-09-25 update website_status InternalTimeout => IndexPageFetchError
2017-07-02 update website_status OK => InternalTimeout
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-20 insert index_pages_linkeddomain facebook.com
2016-09-22 insert cto Chris Porter
2016-09-22 update person_title Chris Porter: Director of Technology Services => CTO
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-16 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-11 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-17 update statutory_documents DIRECTOR APPOINTED MR JEREMY STEVEN VICKERS
2016-03-17 update statutory_documents 13/02/16 FULL LIST
2016-01-28 insert index_pages_linkeddomain dropboxusercontent.com
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-09 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-01 delete source_ip 54.243.45.51
2015-09-01 insert source_ip 104.28.28.216
2015-09-01 insert source_ip 104.28.29.216
2015-08-04 delete source_ip 50.17.254.188
2015-08-04 insert source_ip 54.243.45.51
2015-07-06 delete source_ip 46.32.232.145
2015-07-06 insert source_ip 50.17.254.188
2015-07-06 update robots_txt_status www.6point6.co.uk: 200 => 404
2015-05-07 delete address 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2015-05-07 insert address 1 BERKELEY STREET MAYFAIR LONDON W1J 8DJ
2015-05-07 update registered_address
2015-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2015-03-12 update website_status FlippedRobots => OK
2015-03-12 delete source_ip 198.185.159.135
2015-03-12 insert source_ip 46.32.232.145
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-20 update statutory_documents 13/02/15 FULL LIST
2015-02-09 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-12 update website_status FlippedRobots => OK
2014-08-12 delete alias 6point6 Technology Services
2014-08-12 delete index_pages_linkeddomain service.gov.uk
2014-08-12 delete index_pages_linkeddomain smartuk.net
2014-08-12 delete phone +44 (0)20 7692 8396
2014-08-12 delete source_ip 88.208.204.84
2014-08-12 insert alias 6Point6 LTD.
2014-08-12 insert source_ip 198.185.159.135
2014-04-25 update website_status OK => FlippedRobots
2014-04-07 delete address 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE UNITED KINGDOM SY1 1RJ
2014-04-07 insert address 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-02-28
2014-04-07 update accounts_next_due_date 2013-11-13 => 2014-11-30
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-04-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-03-07 update company_status Active => Active - Proposal to Strike off
2014-03-05 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-04 update statutory_documents 13/02/14 FULL LIST
2014-02-18 update statutory_documents FIRST GAZETTE
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date null => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-04-10 update statutory_documents 13/02/13 FULL LIST
2012-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION