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)
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
21 Jul 2014 CH01 Director's details changed for Mr Stuart Colvin Mckean on 26 June 2014
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,000
17 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2014 AP01 Appointment of Mr Matthew Arron Service as a director
29 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AD01 Registered office address changed from Navigation House Berthon Marina the Shipyard, Bath Road Lymington Hants SO41 3YL United Kingdom on 22 August 2013
19 Aug 2013 SH06 Cancellation of shares. Statement of capital on 19 August 2013
  • GBP 1
19 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2013 SH03 Purchase of own shares.
29 Jul 2013 TM02 Termination of appointment of Geoffrey Murrey as a secretary
29 Jul 2013 TM01 Termination of appointment of Nicholas Davis as a director
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
17 Oct 2012 AD01 Registered office address changed from First Floor Offices 54 High Street Lymington Hants SO41 9YA United Kingdom on 17 October 2012
13 Sep 2012 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom on 13 September 2012
26 Jun 2012 NEWINC Incorporation