Advanced company searchLink opens in new window

NINETY AND ABOVE LIMITED

Company number 10622201

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted