- Company Overview for NUMBER 92 LIMITED (12060137)
- Filing history for NUMBER 92 LIMITED (12060137)
- People for NUMBER 92 LIMITED (12060137)
- More for NUMBER 92 LIMITED (12060137)
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) |
---|---|---|---|
07 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
26 Sep 2023 | CH01 | Director's details changed for Mr Levent Demirci on 26 September 2023 | |
26 Sep 2023 | CH03 | Secretary's details changed for Levent Demirci on 26 September 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from Top Floor, 483 Green Lanes London N13 4BS England to 278 Langham Road London N15 3NP on 8 February 2023 | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2022 | PSC04 | Change of details for Mr Levent Demirci as a person with significant control on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England to Top Floor, 483 Green Lanes London N13 4BS on 19 May 2022 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
30 Nov 2021 | AD01 | Registered office address changed from 4 Eastbrook House East Street Wimborne Dorset BH21 1DX United Kingdom to A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH on 30 November 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
14 Sep 2020 | TM01 | Termination of appointment of Yeter Korkmaz as a director on 10 September 2020 | |
14 Sep 2020 | PSC07 | Cessation of Yeter Korkmaz as a person with significant control on 10 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
08 Aug 2019 | CH01 | Director's details changed for Mr Leverett Demirci on 8 August 2019 | |
08 Aug 2019 | CH03 | Secretary's details changed for Leverett Demirci on 8 August 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Leverett Demirci as a person with significant control on 8 August 2019 | |
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|