Advanced company searchLink opens in new window

NINETY EIGHT UNI LTD

Company number NI060104

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)
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
17 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 6
03 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
11 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
28 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
15 Nov 2012 TM02 Termination of appointment of Kitty Loughrey as a secretary
15 Nov 2012 AP03 Appointment of Mrs Sonia Catherine Millar as a secretary
15 Nov 2012 TM01 Termination of appointment of Kitty Loughrey as a director
24 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
24 Jul 2012 AD02 Register inspection address has been changed from 547 Lisburn Road Belfast BT9 7GQ Northern Ireland
24 Jul 2012 AD04 Register(s) moved to registered office address
13 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
18 Jan 2012 AD01 Registered office address changed from 547 Lisburn Road Belfast BT9 7GQ on 18 January 2012
18 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
20 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD02 Register inspection address has been changed
19 Jul 2010 CH01 Director's details changed for Mark Marais on 10 July 2010
19 Jul 2010 CH01 Director's details changed for Kitty Loughrey on 10 July 2010