Advanced company searchLink opens in new window

90:10 GROUP LIMITED

Company number 06916406

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)
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 8 August 2018
26 Jan 2015 AD01 Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015
16 Oct 2013 4.68 Liquidators' statement of receipts and payments to 8 August 2013
12 Oct 2012 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 12 October 2012
10 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Aug 2012 4.20 Statement of affairs with form 4.19
23 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Aug 2012 600 Appointment of a voluntary liquidator
27 Jan 2012 AP01 Appointment of Ms Sarah Du Heaume as a director
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 1,097
20 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,372.00
20 Oct 2011 SH08 Change of share class name or designation
20 Oct 2011 CC04 Statement of company's objects
01 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr Jamie Samuel Burke on 1 January 2011
25 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 September 2010
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Feb 2011 AP01 Appointment of Mr David Peter Cushman as a director
06 Jan 2011 AP01 Appointment of Mr Jeremy David Hicks as a director
07 Sep 2010 AD01 Registered office address changed from 51 Derngate Northampton Northamptonshire NN1 1UE on 7 September 2010
29 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
08 Nov 2009 MISC Form 128(1)