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)
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
  • GBP 1,323.50
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
  • GBP 1,470.60
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2017
06 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,176.00587
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
  • GBP 1,176.5
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
  • GBP 1,176.50
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 12/01/2015
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