Advanced company searchLink opens in new window

NINE23 LTD

Company number 08118696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2025 PSC04 Change of details for Mr Stuart Colvin Mckean as a person with significant control on 16 January 2025
22 Jan 2025 PSC01 Notification of Gillian Sandra Mckean as a person with significant control on 16 January 2025
05 Dec 2024 MR01 Registration of charge 081186960001, created on 4 December 2024
24 Jul 2024 AP01 Appointment of Mr Stephen Mark Jewell as a director on 15 July 2024
24 Jul 2024 AP01 Appointment of Mr James Timothy Edward Illingworth as a director on 15 July 2024
10 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
10 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2024 MA Memorandum and Articles of Association
27 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 SH06 Cancellation of shares. Statement of capital on 2 February 2024
  • GBP 1,022.7
05 Feb 2024 TM01 Termination of appointment of Bruce Ed Jesson as a director on 2 February 2024
19 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2020 AD01 Registered office address changed from Southampton University Science Park 2 Venture Road Southampton SO16 7NP United Kingdom to 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP on 11 December 2020
25 Aug 2020 AD01 Registered office address changed from 4 Benham Road, Southampton Science Park Chilworth Southampton SO16 7QJ to Southampton University Science Park 2 Venture Road Southampton SO16 7NP on 25 August 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates