33six Consultancy Ltd was founded on 12 September 2003 and are based in Barnet, it's status is listed as "Active". There are 2 directors listed as Cruse, Timothy Edward, Devonshire, John for this business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVONSHIRE, John | 15 November 2004 | 17 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUSE, Timothy Edward | 21 July 2010 | 10 September 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 05 June 2020 | |
PSC07 - N/A | 05 June 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 12 September 2019 | |
MR04 - N/A | 28 August 2019 | |
MR01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 12 September 2018 | |
CS01 - N/A | 05 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 15 September 2016 | |
CH01 - Change of particulars for director | 18 March 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AA01 - Change of accounting reference date | 13 January 2015 | |
SH01 - Return of Allotment of shares | 15 October 2014 | |
MR04 - N/A | 15 October 2014 | |
AR01 - Annual Return | 29 September 2014 | |
TM02 - Termination of appointment of secretary | 24 September 2014 | |
TM01 - Termination of appointment of director | 24 September 2014 | |
SH06 - Notice of cancellation of shares | 18 September 2014 | |
SH06 - Notice of cancellation of shares | 18 September 2014 | |
SH03 - Return of purchase of own shares | 18 September 2014 | |
SH03 - Return of purchase of own shares | 18 September 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AA01 - Change of accounting reference date | 18 August 2014 | |
AD01 - Change of registered office address | 02 July 2014 | |
SH06 - Notice of cancellation of shares | 18 June 2014 | |
SH03 - Return of purchase of own shares | 04 June 2014 | |
RP04 - N/A | 27 May 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 05 September 2013 | |
SH06 - Notice of cancellation of shares | 02 August 2013 | |
SH03 - Return of purchase of own shares | 02 August 2013 | |
RESOLUTIONS - N/A | 25 July 2013 | |
CH03 - Change of particulars for secretary | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
AR01 - Annual Return | 27 September 2012 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
CH01 - Change of particulars for director | 24 May 2012 | |
AA - Annual Accounts | 16 May 2012 | |
CH01 - Change of particulars for director | 13 February 2012 | |
CH01 - Change of particulars for director | 09 December 2011 | |
CH01 - Change of particulars for director | 09 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
AD01 - Change of registered office address | 01 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2010 | |
AA - Annual Accounts | 22 September 2010 | |
AP03 - Appointment of secretary | 15 September 2010 | |
AD01 - Change of registered office address | 15 September 2010 | |
TM02 - Termination of appointment of secretary | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
AR01 - Annual Return | 09 October 2009 | |
287 - Change in situation or address of Registered Office | 28 July 2009 | |
AA - Annual Accounts | 08 June 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 29 October 2008 | |
CERTNM - Change of name certificate | 04 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 02 February 2008 | |
287 - Change in situation or address of Registered Office | 02 February 2008 | |
363a - Annual Return | 02 February 2008 | |
AA - Annual Accounts | 14 August 2007 | |
363a - Annual Return | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2006 | |
287 - Change in situation or address of Registered Office | 29 September 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 28 February 2005 | |
395 - Particulars of a mortgage or charge | 03 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 31 January 2005 | |
225 - Change of Accounting Reference Date | 31 January 2005 | |
123 - Notice of increase in nominal capital | 10 December 2004 | |
363a - Annual Return | 10 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2004 | |
RESOLUTIONS - N/A | 17 November 2004 | |
RESOLUTIONS - N/A | 17 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 10 January 2004 | |
NEWINC - New incorporation documents | 12 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2018 | Outstanding |
N/A |
Debenture | 02 September 2010 | Fully Satisfied |
N/A |
All assets debenture deed | 31 January 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 January 2004 | Fully Satisfied |
N/A |