- Company Overview for NINELIVESUK LIMITED (08272894)
- Filing history for NINELIVESUK LIMITED (08272894)
- People for NINELIVESUK LIMITED (08272894)
- More for NINELIVESUK LIMITED (08272894)
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 |