NINE 5 THREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 33a Portsmouth Road Southampton Hampshire SO19 9BA on 2021-07-23

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JAYNE EDWARDS / 14/08/2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM OFFICE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE EDWARDS / 14/08/2015

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER EDWARDS / 14/08/2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JAYNE EDWARDS / 01/09/2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE EDWARDS / 01/09/2014

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER EDWARDS / 01/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF UNITED KINGDOM

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM HILLVIEW BUSINESS CENTRE 2 LEYBOURNE AVENUE BOURNEMOUTH DORSET BH10 6HF

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER EDWARDS / 21/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE EDWARDS / 21/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE EDWARDS / 22/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER EDWARDS / 22/08/2010

View Document

26/01/1026 January 2010 COMPANY NAME CHANGED MARKETING MAD LTD CERTIFICATE ISSUED ON 26/01/10

View Document

26/01/1026 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARK / 22/08/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 862 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6DQ

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 833 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH BH7 6AR

View Document

20/08/0220 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED CHERRYDIME LTD CERTIFICATE ISSUED ON 25/09/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 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