- Company Overview for 10NINETY LTD (06667496)
- Filing history for 10NINETY LTD (06667496)
- People for 10NINETY LTD (06667496)
- More for 10NINETY LTD (06667496)
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
|
|
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
|
|
28 Nov 2014 | CC04 | Statement of company's objects | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |