Advanced company searchLink opens in new window

NUMBER NINETY SEVEN LIMITED

Company number 08823455

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-12-23
14 Jan 2014 CONNOT Change of name notice
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 100