- Company Overview for NINETEEN GROUP LIMITED (07664714)
- Filing history for NINETEEN GROUP LIMITED (07664714)
- People for NINETEEN GROUP LIMITED (07664714)
- Charges for NINETEEN GROUP LIMITED (07664714)
- More for NINETEEN GROUP LIMITED (07664714)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | MR04 | Satisfaction of charge 076647140001 in full | |
18 Nov 2024 | MR01 | Registration of charge 076647140002, created on 15 November 2024 | |
08 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
08 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
08 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
25 May 2023 | MR01 | Registration of charge 076647140001, created on 25 May 2023 | |
17 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
12 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | AD01 | Registered office address changed from Tuition House 27-37 st. George's Road Wimbledon London SW19 4EU to Central House 1C Alwyne Road Wimbledon London SW19 7AB on 26 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
03 Apr 2019 | AP01 | Appointment of Mrs Alison Jane Jackson as a director on 27 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Kevin Jennings Keck as a director on 1 April 2019 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | PSC07 | Cessation of Peter Ronald Luckham-Jones as a person with significant control on 16 November 2018 |