NINETEEN TWENTY THREE LIMITED

Company Documents

DateDescription
31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

25/04/1325 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

17/01/1317 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

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMAS

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC THOMAS

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JANE THOMAS / 14/04/2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 14/04/2010

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA GRAY / 14/04/2010

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN MARSHALL THOMAS / 16/04/2009

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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