London
SW16 6PR
Director Name | Ms Megan Katrina Barbour |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hurley Court 215 Mitcham Road London SW17 9DE |
Director Name | Mr Anthony John Christopher Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 57 Hurley Court 215 Mitcham Road London SW17 9DE |
Director Name | Ms Simone Elizabeth Shaw |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28a Oberstein Road London SW11 2AE |
Website | www.6mmammo.com |
---|
Registered Address | 8a Credenhill Street London SW16 6PR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
29 November 2020 | Micro company accounts made up to 31 May 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
18 July 2018 | Registered office address changed from 57 Hurley Court 215 Mitcham Road London SW17 9DE United Kingdom to 8a Credenhill Street London SW16 6PR on 18 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 July 2015 | Termination of appointment of Megan Katrina Barbour as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Simone Elizabeth Shaw as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Anthony John Christopher Shaw as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Megan Katrina Barbour as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Simone Elizabeth Shaw as a director on 24 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Anthony John Christopher Shaw as a director on 24 June 2015 (1 page) |
8 June 2015 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
8 June 2015 | Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
8 June 2015 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
8 June 2015 | Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
21 May 2015 | Incorporation
Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Anthony John Christopher Shaw on 21 May 2015 (2 pages) |
21 May 2015 | Incorporation
Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mr Anthony John Christopher Shaw on 21 May 2015 (2 pages) |