- Company Overview for NINE ZERO TRADING LTD (10614924)
- Filing history for NINE ZERO TRADING LTD (10614924)
- People for NINE ZERO TRADING LTD (10614924)
- Charges for NINE ZERO TRADING LTD (10614924)
- More for NINE ZERO TRADING LTD (10614924)
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) |
---|---|---|---|
11 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | SH08 | Change of share class name or designation | |
11 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Paul Anthony Coleman-Carr on 2 October 2019 | |
02 Oct 2019 | PSC04 | Change of details for Mr Paul Anthony Coleman-Carr as a person with significant control on 2 October 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Unit 9 214 Red Lion Road Surbiton KT6 7RA on 16 August 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
23 Jan 2018 | CH01 | Director's details changed for Mrs Francesca Sylvia Winscott on 22 January 2018 | |
20 Jun 2017 | MR01 | Registration of charge 106149240001, created on 16 June 2017 | |
10 May 2017 | AP01 | Appointment of Steven Robert Winscott as a director on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Stephen Robert Winscott as a director on 8 May 2017 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|