- Company Overview for NUMBER NINETY SEVEN LIMITED (08823455)
- Filing history for NUMBER NINETY SEVEN LIMITED (08823455)
- People for NUMBER NINETY SEVEN LIMITED (08823455)
- More for NUMBER NINETY SEVEN LIMITED (08823455)
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) |
---|---|---|---|
02 Mar 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 October 2019 | |
17 Feb 2020 | PSC05 | Change of details for Diddly Squat Properties Ltd as a person with significant control on 17 February 2020 | |
17 Feb 2020 | AD01 | Registered office address changed from Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU to 60 Claremont Road Surbiton KT6 4RH on 17 February 2020 | |
13 Dec 2019 | PSC07 | Cessation of Berry Holdings (London) Limited as a person with significant control on 31 October 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
13 Dec 2019 | PSC02 | Notification of Diddly Squat Properties Ltd as a person with significant control on 31 October 2019 | |
06 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
11 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
09 Mar 2017 | AA | Audited abridged accounts made up to 31 August 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
20 May 2016 | AP01 | Appointment of Mr Sam Berry as a director on 6 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Joseph Nicholas Berry as a director on 7 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Rachel Berry as a director on 7 April 2016 | |
07 Mar 2016 | CERTNM |
Company name changed hurricane harry's LIMITED\certificate issued on 07/03/16
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
06 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 August 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Building 15 Gateway 1000 Stevenage Hertfordshire SG1 2FP United Kingdom to Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU on 2 October 2014 | |
14 Jan 2014 | CERTNM |
Company name changed hurricane harry's (london) LIMITED\certificate issued on 14/01/14
|
|
14 Jan 2014 | CONNOT | Change of name notice | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|