About

Registered Number: 05997576
Date of Incorporation: 14/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex, HA3 5RN,

 

Six Star Tech Ltd was founded on 14 November 2006 and has its registered office in Harrow & Wealdstone, it's status at Companies House is "Active". The current directors of this company are listed as Hollis, Lee Clifford, Hollis, Clifford Alan in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIS, Clifford Alan 14 November 2006 09 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLIS, Lee Clifford 14 November 2006 14 November 2006 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 18 October 2019
PSC04 - N/A 18 October 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 30 October 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 18 January 2018
SH01 - Return of Allotment of shares 11 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 15 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 19 November 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AD01 - Change of registered office address 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 12 August 2010
AA01 - Change of accounting reference date 30 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 26 September 2009
225 - Change of Accounting Reference Date 30 June 2009
225 - Change of Accounting Reference Date 28 June 2009
225 - Change of Accounting Reference Date 25 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 10 September 2008
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 25 February 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.