- Company Overview for NINETEEN SEVENTY THREE LIMITED (05094146)
- Filing history for NINETEEN SEVENTY THREE LIMITED (05094146)
- People for NINETEEN SEVENTY THREE LIMITED (05094146)
- Charges for NINETEEN SEVENTY THREE LIMITED (05094146)
- More for NINETEEN SEVENTY THREE LIMITED (05094146)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
06 Mar 2023 | PSC04 | Change of details for Mrs Emma Louise Emmerson as a person with significant control on 19 January 2022 | |
03 Mar 2023 | PSC04 | Change of details for Mr Daniel James Emmerson as a person with significant control on 19 January 2022 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Ground Floor 11 North Street Portslade Brighton BN41 1DH on 19 January 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
04 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed | |
10 Apr 2019 | CH01 | Director's details changed | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Daniel James Emmerson as a person with significant control on 30 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
18 Sep 2018 | PSC07 | Cessation of James Emmerson as a person with significant control on 1 July 2016 | |
18 Sep 2018 | PSC07 | Cessation of Emma Louise Emmerson as a person with significant control on 1 July 2016 | |
31 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |