- Company Overview for BY NINE LIMITED (09971896)
- Filing history for BY NINE LIMITED (09971896)
- People for BY NINE LIMITED (09971896)
- More for BY NINE LIMITED (09971896)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from King John's Court, Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 14 June 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mrs Sophie Rose Welch on 22 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr John Paul Buck on 22 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from West Place, Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF England to King John's Court, Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on 21 September 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from West Place, Alscot Estate Atherstone Hill Artherstone on Stour Stratford upon Avon Warwickshire CV37 8NF England to West Place, Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on 20 June 2022 | |
20 May 2022 | AD01 | Registered office address changed from West Place, Alscot Estate Atherstone Hill Artheerstone on Stour Stratford upon Avon Warwickshire CV36 8NF England to West Place, Alscot Estate Atherstone Hill Artherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on 20 May 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
06 Jan 2022 | AD01 | Registered office address changed from Orchard House Mickleton Road Ilmington Warwickshire CV36 4JQ England to West Place, Alscot Estate Atherstone Hill Artheerstone on Stour Stratford upon Avon Warwickshire CV36 8NF on 6 January 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mrs Sophie Rose Welch as a person with significant control on 5 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mrs Sophie Rose Welch on 5 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr John Paul Buck as a person with significant control on 5 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr John Paul Buck on 5 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from The Old Post Office Middle Street Ilmington Warwickshire CV36 4LS England to Orchard House Mickleton Road Ilmington Warwickshire CV36 4JQ on 11 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Malthouse Lane Long Compton Warwickshire CV36 5JL England to The Old Post Office Middle Street Ilmington Warwickshire CV36 4LS on 3 July 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |