Advanced company searchLink opens in new window

NINE BEATS COLLECTIVE LTD

Company number 05908817

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)
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 CH03 Secretary's details changed for Mr Eduardo Juan Harris on 21 September 2020
08 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
04 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
08 Jul 2019 TM01 Termination of appointment of Danielle May Welch as a director on 1 July 2019
05 Jul 2019 AP01 Appointment of Mr Steven John Bassett as a director on 1 July 2019
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 Jul 2014 AD01 Registered office address changed from C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 15 July 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013