Advanced company searchLink opens in new window

DOUBLE NINE HOSPITALITY IPCO LTD

Company number 12442648

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)
17 Feb 2025 CH01 Director's details changed for Mr Gabriel Wolf Cohen on 1 January 2025
17 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
03 Oct 2024 AA Micro company accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
05 Feb 2024 CH01 Director's details changed for Mr David Bellaiche on 29 January 2024
15 Jan 2024 PSC05 Change of details for Double Nine Hospitality Holdco Ltd as a person with significant control on 15 January 2024
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU on 20 December 2022
23 Feb 2022 CH02 Director's details changed for Double Nine Hospitality Holdco Ltd on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Gabriel Wolf Cohen on 23 February 2022
23 Feb 2022 PSC05 Change of details for Double Nine Hospitality Holdco Ltd as a person with significant control on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr David Bellaiche on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Gabriel Cohen on 30 December 2021
11 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Apr 2021 TM01 Termination of appointment of Jeremy Roger Gaston Coste as a director on 19 March 2021
07 Apr 2021 CH02 Director's details changed for Double Nine Hospitality Holdco Ltd on 19 March 2021
07 Apr 2021 PSC05 Change of details for Double Nine Hospitality Holdco Ltd as a person with significant control on 19 March 2021
07 Apr 2021 AD01 Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 7 April 2021
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 100