NINESHARP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Progress report in a winding up by the court

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

17/04/2417 April 2024 Progress report in a winding up by the court

View Document

18/04/2318 April 2023 Progress report in a winding up by the court

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

17/02/2217 February 2022 Registered office address changed from C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to Tower Bridge House St Katharines Way London E1W 1DD on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of a liquidator

View Document

04/02/224 February 2022 Order of court to wind up

View Document

12/01/2212 January 2022 Change of details for Mr Marcus Carl Glover as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Marcus Carl Glover on 2022-01-12

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-18 with updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Alison Glover as a director on 2021-06-15

View Document

16/06/2116 June 2021 Termination of appointment of Alison Glover as a secretary on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 15/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PERROTTA

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER GOODEY

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JOHN PERROTTA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 08/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CARL GLOVER / 08/08/2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 09/07/14 STATEMENT OF CAPITAL GBP 3002

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1430 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 16/08/13 STATEMENT OF CAPITAL GBP 3302

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1315 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BASCOMBE

View Document

24/01/1324 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/12/1227 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 4002

View Document

16/11/1216 November 2012 17/08/12 STATEMENT OF CAPITAL GBP 4003.0000

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1217 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS ALISON GLOVER

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 COMPANY NAME CHANGED PROACTIVE RECRUITMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG BASCOMBE / 23/06/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

03/08/093 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON GLOVER / 14/02/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GLOVER / 14/02/2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 £ NC 10000/11000 08/12/

View Document

05/01/075 January 2007 NC INC ALREADY ADJUSTED 08/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 MEMORANDUM OF ASSOCIATION

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 25/08/05

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 24/08/05

View Document

08/09/058 September 2005 £ NC 1000/3000 24/08/0

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

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