Advanced company searchLink opens in new window

NINELIVESUK LIMITED

Company number 08272894

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 AA Total exemption full accounts made up to 31 October 2024
01 Aug 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
04 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
09 Nov 2023 AD01 Registered office address changed from 3 C/O Dead Simple Accounting Avon Close, Fords Farm Reading Berkshire RG31 7YE United Kingdom to Suite 30 C/O Dead Simple Accounting 105 London Street Reading Berkshire RG1 4QD on 9 November 2023
11 Aug 2023 PSC04 Change of details for Mr Andrew Dean Michael as a person with significant control on 11 July 2023
10 Aug 2023 PSC07 Cessation of Van Middendorp as a person with significant control on 11 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 October 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 PSC07 Cessation of Lisa Clare Mckeown as a person with significant control on 16 February 2023
02 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jun 2022 CH03 Secretary's details changed for Mr Zachary Michael on 1 May 2022
10 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Lisa Clare Mckeown as a director on 1 August 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Nov 2020 AD01 Registered office address changed from 354 Green Lane Chertsey Surrey KT16 9QP England to 3 C/O Dead Simple Accounting Avon Close, Fords Farm Reading Berkshire RG31 7YE on 12 November 2020
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
02 Jul 2020 AD01 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 354 Green Lane Chertsey Surrey KT16 9QP on 2 July 2020
21 Nov 2019 TM01 Termination of appointment of Wouter Van Middendorp as a director on 21 November 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Feb 2019 AD01 Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 22 February 2019
20 Dec 2018 CS01 Confirmation statement made on 30 October 2018 with no updates