NINEPM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

23/10/2323 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075972320003

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075972320002

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER DORAN / 01/01/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PENNELL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DAVIS / 08/02/2017

View Document

29/11/1629 November 2016 02/02/16 STATEMENT OF CAPITAL GBP 507.09

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM CANTELLO / 29/11/2016

View Document

22/11/1622 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ADOPT ARTICLES 30/10/2015

View Document

01/02/161 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075972320002

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SELLARS

View Document

16/04/1416 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 CURREXT FROM 30/04/2014 TO 30/06/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR JAMES MATTHEW JONATHON MORRIS

View Document

28/05/1328 May 2013 SECOND FILING WITH MUD 08/04/13 FOR FORM AR01

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 128.28

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O ROXBURGH MILKINS LLP MERCHANTS HOUSE NORTH WAPPING ROAD BRISTOL BS1 4RW UNITED KINGDOM

View Document

18/04/1218 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR IAN DAVID PENNELL

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ANDREW JAMES DAVIS

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR GARY PETER DORAN

View Document

23/05/1123 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 128.28

View Document

23/05/1123 May 2011 ADOPT ARTICLES 21/04/2011

View Document

23/05/1123 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 128.28

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED JOHN EDWARD SELLARS

View Document

23/05/1123 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 128.28

View Document

23/05/1123 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 128.28

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/118 April 2011 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