- Company Overview for NINETY AND ABOVE LIMITED (10622201)
- Filing history for NINETY AND ABOVE LIMITED (10622201)
- People for NINETY AND ABOVE LIMITED (10622201)
- More for NINETY AND ABOVE LIMITED (10622201)
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) |
---|---|---|---|
21 Mar 2024 | AAMD | Amended total exemption full accounts made up to 28 February 2023 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
23 Aug 2023 | CH01 | Director's details changed for Mr Duane Miller on 23 August 2023 | |
23 Aug 2023 | AD01 | Registered office address changed from 22a St. James's Square London SW1Y 4JH England to 27 Old Gloucester Street London WC1N 3AX on 23 August 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
21 Sep 2022 | PSC01 | Notification of Duane Miller as a person with significant control on 21 September 2022 | |
21 Sep 2022 | PSC07 | Cessation of Justin Gerald Daniel Janes as a person with significant control on 21 September 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
10 Apr 2020 | AP01 | Appointment of Mr Duane Miller as a director on 10 April 2020 | |
05 Apr 2020 | TM01 | Termination of appointment of Justin Gerald Daniel James as a director on 5 April 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
21 Feb 2019 | PSC01 | Notification of Justin Gerald Daniel Janes as a person with significant control on 15 February 2017 | |
21 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 February 2019 | |
15 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 22a St. James's Square London SW1Y 4JH on 28 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 8 Nebitt Place Baring Road London SE12 0DU England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 27 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|