Advanced company searchLink opens in new window

NUMBER 92 LIMITED

Company number 12060137

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)
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
  • GBP 2