N69 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN England to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-24

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/06/2115 June 2021 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road London W10 5BN on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DONNAN / 16/06/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MS ROSE BAKRY / 15/06/2020

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DONNAN

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE THERESA BAKRY / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE DONNAN / 15/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

15/06/2015 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSE BAKRY / 15/06/2020

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS ROSEMARIE THERESA BAKRY

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR KURTIS DAMON

View Document

08/12/158 December 2015 SECRETARY APPOINTED MRS ROSE BAKRY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MRS CAROLINE ANNE DONNAN

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1515 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 164 MOLLISON WAY EDGWARE MIDDX HA8 5QZ UNITED KINGDOM

View Document

21/12/1221 December 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company