- Company Overview for NINE23 LTD (08118696)
- Filing history for NINE23 LTD (08118696)
- People for NINE23 LTD (08118696)
- Charges for NINE23 LTD (08118696)
- More for NINE23 LTD (08118696)
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
|
|
10 Jun 2024 | MA | Memorandum and Articles of Association | |
27 Feb 2024 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |