NINE23 LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewMemorandum and Articles of Association

View Document

29/08/2529 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewStatement of capital following an allotment of shares on 2025-08-21

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Change of details for Mr Stuart Colvin Mckean as a person with significant control on 2025-01-16

View Document

22/01/2522 January 2025 Notification of Gillian Sandra Mckean as a person with significant control on 2025-01-16

View Document

05/12/245 December 2024 Registration of charge 081186960001, created on 2024-12-04

View Document

24/07/2424 July 2024 Appointment of Mr James Timothy Edward Illingworth as a director on 2024-07-15

View Document

24/07/2424 July 2024 Appointment of Mr Stephen Mark Jewell as a director on 2024-07-15

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Cancellation of shares. Statement of capital on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Bruce Ed Jesson as a director on 2024-02-02

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 4 BENHAM ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7QJ

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 SECOND FILED SH01 - 14/02/17 STATEMENT OF CAPITAL GBP 1323.50

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COLVIN MCKEAN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART COLVIN MCKEAN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS LENAGHAN

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 14/02/17 STATEMENT OF CAPITAL GBP 1470.60

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR CHRIS LENAGHAN

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SERVICE

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM EPSILON HOUSE ENTERPRISE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NS ENGLAND

View Document

18/03/1518 March 2015 SUB-DIVISION 12/01/15

View Document

18/03/1518 March 2015 ADOPT ARTICLES 12/01/2015

View Document

18/03/1518 March 2015 12/01/15 STATEMENT OF CAPITAL GBP 1176.50

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR BRUCE ED JESSON

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM GAMMA HOUSE ENTERPRISE ROAD THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK SOUTHAMPTON SO16 7NS

View Document

21/07/1421 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COLVIN MCKEAN / 26/06/2014

View Document

28/02/1428 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR MATTHEW ARRON SERVICE

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM NAVIGATION HOUSE BERTHON MARINA THE SHIPYARD, BATH ROAD LYMINGTON HANTS SO41 3YL UNITED KINGDOM

View Document

19/08/1319 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1319 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MURREY

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

24/07/1324 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM FIRST FLOOR OFFICES 54 HIGH STREET LYMINGTON HANTS SO41 9YA UNITED KINGDOM

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE BH15 2PW UNITED KINGDOM

View Document

26/06/1226 June 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