PHASE NINE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Termination of appointment of Christopher Michael Asquith as a director on 2023-01-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ASQUITH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEBOJSA DORDEVIC

View Document

07/08/187 August 2018 CESSATION OF DRAGAN COVIC AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DRAGAN COVIC

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR. NEBOJSA DORDEVIC

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DRAGAN COVIC / 02/02/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DRAGAN COVIC / 28/12/2017

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED DRAGAN COVIC

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGAN COVIC

View Document

28/12/1728 December 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

17/10/1717 October 2017 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