SIXTY NINETY LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

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

View Accounts

28/05/2128 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALINE LIMA DE CARVALHO / 13/01/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / ALINE LIMA DE CARVALHO / 13/01/2020

View Document

29/01/2029 January 2020 21/11/19 STATEMENT OF CAPITAL GBP 2062

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ALVES SOUZA TRECE / 29/08/2019

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 15/02/17 STATEMENT OF CAPITAL GBP 2000

View Document

07/02/187 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA ALVES SOUZA TRECE

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALINE LIMA DE CARVALHO / 24/01/2018

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALINE LIMA DE CARVALHO

View Document

24/01/1824 January 2018 13/02/17 STATEMENT OF CAPITAL GBP 3600

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

31/03/1631 March 2016 21/01/15 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/1631 March 2016 10/08/15 STATEMENT OF CAPITAL GBP 1600

View Document

31/03/1631 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 17/12/15 STATEMENT OF CAPITAL GBP 3200

View Document

29/03/1629 March 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O ALINE LIMA DE CARVALHO 82 CAMBRIDGE GARDENS FLAT 1 LONDON LONDON W10 6HS ENGLAND

View Document

21/01/1521 January 2015 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