Advanced company searchLink opens in new window

10NINETY LTD

Company number 06667496

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 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1,000
01 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Nov 2014 SH10 Particulars of variation of rights attached to shares
28 Nov 2014 SH10 Particulars of variation of rights attached to shares
28 Nov 2014 SH10 Particulars of variation of rights attached to shares
28 Nov 2014 SH10 Particulars of variation of rights attached to shares
28 Nov 2014 SH08 Change of share class name or designation
28 Nov 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2014 CC04 Statement of company's objects
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2014 CH01 Director's details changed for Mr Colin Brian Underwood on 13 October 2014
13 Oct 2014 CH01 Director's details changed for Mr David Michael Underwood on 13 October 2014
17 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1,000
09 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Nov 2013 AP01 Appointment of Mr Jonathan George Freear as a director
24 Nov 2013 AP01 Appointment of Mr Andrew Peter Underwood as a director
10 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1,000
27 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Apr 2013 AD01 Registered office address changed from 2Nd Floor Room 7 Anglia House North Station Road Colchester Essex CO1 1SB United Kingdom on 13 April 2013
28 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
28 Aug 2012 AD01 Registered office address changed from 2Nd Floor Room 4 Anglia House North Station Road Colchester Essex CO1 1SB United Kingdom on 28 August 2012
05 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
10 Aug 2011 AD01 Registered office address changed from Suite 5 Anglia House North Station Road Colchester Essex CO1 1SB on 10 August 2011
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010