Advanced company searchLink opens in new window

BY NINE LIMITED

Company number 09971896

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)
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