- 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) |
---|---|---|---|
03 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 February 2017
|
|
14 Jul 2017 | PSC01 | Notification of Stuart Colvin Mckean as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Stuart Colvin Mckean as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of Chris Lenaghan as a director on 14 June 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 14 February 2017
|
|
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
05 Jul 2016 | AP01 | Appointment of Mr Chris Lenaghan as a director on 1 July 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
26 Mar 2015 | TM01 | Termination of appointment of Matthew Arron Service as a director on 8 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS England to 4 Benham Road, Southampton Science Park Chilworth Southampton SO16 7QJ on 20 March 2015 | |
18 Mar 2015 | SH02 | Sub-division of shares on 12 January 2015 | |
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AP01 | Appointment of Mr Bruce Ed Jesson as a director on 12 January 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Gamma House Enterprise Road the University of Southampton Science Park Southampton SO16 7NS to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS on 22 July 2014 |