N69 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
| 03/10/243 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 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 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 16/06/2016 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DONNAN / 16/06/2020 |
| 16/06/2016 June 2020 | PSC'S CHANGE OF PARTICULARS / MS ROSE BAKRY / 15/06/2020 |
| 16/06/2016 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DONNAN |
| 15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARIE THERESA BAKRY / 15/06/2020 |
| 15/06/2015 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE DONNAN / 15/06/2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 15/06/2015 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSE BAKRY / 15/06/2020 |
| 04/06/204 June 2020 | DIRECTOR APPOINTED MRS ROSEMARIE THERESA BAKRY |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR KURTIS DAMON |
| 08/12/158 December 2015 | SECRETARY APPOINTED MRS ROSE BAKRY |
| 08/12/158 December 2015 | DIRECTOR APPOINTED MRS CAROLINE ANNE DONNAN |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/08/1515 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/08/1415 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/08/1315 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
| 24/12/1224 December 2012 | REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 164 MOLLISON WAY EDGWARE MIDDX HA8 5QZ UNITED KINGDOM |
| 21/12/1221 December 2012 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
| 15/08/1215 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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