NGNINE LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASBESTOS SOFTWARE GROUP LIMITED

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 3 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE JOYNES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY JOYNES

View Document

23/01/1823 January 2018 CESSATION OF GARY JOYNES AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASBESTOS SOFTWARE GROUP LIMITED

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR ROBIN RUSSELL BENNETT

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOYNES / 01/07/2012

View Document

03/08/123 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JOYNES / 01/07/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOYNES / 19/07/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 S366A DISP HOLDING AGM 19/07/04

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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