NINEHUNDRED COMMUNICATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

04/04/254 April 2025 Accounts for a medium company made up to 2024-09-30

View Document

19/02/2519 February 2025 Director's details changed for Lucy Bellas-Crookes on 2023-09-04

View Document

19/02/2519 February 2025 Change of details for Mrs Lucy Bellas-Crookes as a person with significant control on 2023-09-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Cessation of Thomas Stephen Thurlow as a person with significant control on 2022-03-03

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Robert Rees on 2024-05-06

View Document

21/05/2421 May 2024 Appointment of Mr Kevin Mcewen as a director on 2024-05-06

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-09-30

View Document

02/10/232 October 2023 Registration of charge 017419660003, created on 2023-09-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

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

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELLAS / 28/02/2018

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BELLAS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLINYS BRAITHWAITE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY BELLAS-CROOKES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT REES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS STEPHEN THURLOW

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BELLAS

View Document

04/07/174 July 2017 SECOND FILING OF AP01 FOR THOMAS STEPHEN THURLOW

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN THURLOW / 27/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN THURLOW / 27/03/2017

View Document

20/03/1720 March 2017 ARTICLES OF ASSOCIATION

View Document

20/03/1720 March 2017 ALTER ARTICLES 01/02/2017

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REES / 15/07/2016

View Document

15/07/1615 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELLAS / 15/07/2016

View Document

07/06/167 June 2016 COMPANY NAME CHANGED NINE HUNDRED COMMUNICATIONS GROUP LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

18/05/1618 May 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 COMPANY NAME CHANGED NINE HUNDRED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

27/07/1527 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN THURLOW / 29/07/2014

View Document

17/07/1417 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BELLAS-CROOKES / 24/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUCY BELLAS-CROOKES / 24/06/2014

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR THOMAS STEPHEN THURLOW

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/01/1329 January 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/01/1329 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1329 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED LUCY BELLAS-CROOKES

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED VICTORIA BELLAS

View Document

23/01/1323 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 20002

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLINYS BRAITHWAITE / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BELLAS / 25/02/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 COMPANY NAME CHANGED GB COMMUNICATIONS (NORTH) LIMITE D CERTIFICATE ISSUED ON 08/03/04

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 27 THORNE ROAD DONCASTER S YORKS DN1 2EZ

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ALTER MEM AND ARTS 12/10/94

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 25/27 THORNE ROAD DONCASTER S YORKS DN1 2EZ

View Document

26/07/9126 July 1991 REGISTERED OFFICE CHANGED ON 26/07/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 £ NC 100/250000 12/06/91

View Document

03/07/913 July 1991 BI 9999 12/06/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/05/8819 May 1988 RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

27/05/8727 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

16/08/8616 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

26/07/8326 July 1983 CERTIFICATE OF INCORPORATION

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