Advanced company searchLink opens in new window

NINE SIX NINE CONSULTANTS LIMITED

Company number 01692301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Nov 2023 LIQ01 Declaration of solvency
07 Nov 2023 AD01 Registered office address changed from PO Box 368 Jordangate Macclesfield Cheshire SK10 1WZ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 November 2023
07 Nov 2023 600 Appointment of a voluntary liquidator
07 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-20
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
06 Aug 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
04 Jun 2019 PSC01 Notification of Victoria May Fowler as a person with significant control on 13 March 2019
04 Jun 2019 PSC01 Notification of Rebecca Anne Carpenter as a person with significant control on 13 March 2019
04 Jun 2019 PSC01 Notification of James Thomas Hoe as a person with significant control on 13 March 2019
04 Jun 2019 PSC07 Cessation of Alan Mcintosh Hoe as a person with significant control on 13 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 100
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
28 Jun 2017 AA Micro company accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
24 Jun 2016 AD01 Registered office address changed from PO Box P O Box 36 Jordongate Sorting Office Jordongate Macclesfield Cheshire SK10 1WZ to PO Box 368 Jordangate Macclesfield Cheshire SK10 1WZ on 24 June 2016
24 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10