NINETEEN TWELVE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

18/03/2518 March 2025 Director's details changed for Mr James Christopher Gordon Rose on 2025-03-14

View Document

18/03/2518 March 2025 Change of details for Mr James Christopher Gordon Rose as a person with significant control on 2025-03-14

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

01/02/231 February 2023 Registered office address changed from Nbv Enterprise Centre David Lane Office 28 New Basford Nottinghamshire NG6 0JU United Kingdom to C/O Astro Kings Harvey Hadden Sports Village Wigman Road Nottingham NG8 4PB on 2023-02-01

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-01-31

View Document

11/11/2111 November 2021 Cessation of Soccerdome Limited as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of John Michael Botros as a director on 2021-11-10

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM SUITE 3 20 MARKET HILL BUCKINGHAM MK18 1JX ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER GORDON ROSE / 01/06/2018

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096296630001

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 ADOPT ARTICLES 30/10/2015

View Document

02/03/172 March 2017 ADOPT ARTICLES 30/10/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JOHN MICHAEL BOTROS

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 23 H 71 DRAYTON PARK LONDON N5 1DU ENGLAND

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 20 MARKET HILL SUITE 3 20 MARKET HILL BUCKINGHAM MK18 1JX ENGLAND

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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