NINE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
09/05/249 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
17/02/2317 February 2023 | Change of details for 9Ine Holding Ltd as a person with significant control on 2023-02-16 |
16/02/2316 February 2023 | Registered office address changed from 2nd Floor, Wonersh House the Guildway, Old Portsmouth Road Guildford GU3 1LR United Kingdom to 20 Goodwood Way Chippenham Wiltshire SN14 0SY on 2023-02-16 |
13/02/2313 February 2023 | Change of details for 9Ine Holding Ltd as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Registered office address changed from 20 Goodwood Way Cepen Park South Chippenham Wiltshire SN14 0SY to 2nd Floor, Wonersh House the Guildway, Old Portsmouth Road Guildford GU3 1LR on 2023-02-10 |
12/12/2212 December 2022 | Change of details for 9Ine Holdings Ltd as a person with significant control on 2022-12-05 |
08/12/228 December 2022 | Director's details changed for Mark Andrew Orchison on 2022-12-05 |
24/11/2224 November 2022 | Amended accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/06/218 June 2021 | Total exemption full accounts made up to 2021-03-31 |
14/04/2014 April 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
09/07/199 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
12/01/1812 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, SECRETARY MALCOLM ORCHISON |
26/03/1526 March 2015 | SECRETARY APPOINTED MR MARK ANDREW ORCHISON |
26/03/1526 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ORCHISON / 31/10/2014 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | 24/04/14 STATEMENT OF CAPITAL GBP 1000 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ORCHISON / 13/03/2012 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 2B HADDO STREET GREENWICH LONDON SE10 9RN UNITED KINGDOM |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 86-88 SOUTH EALING ROAD EALING LONDON W5 4QB |
20/06/1120 June 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ORCHISON / 25/02/2010 |
16/04/1016 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
28/09/0928 September 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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