JUSTNINE LIMITED

08810895
WESSEX HOUSE TEIGN ROAD NEWTON ABBOT ENGLAND TQ12 4AA

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2019 officers Appointment of director (Mrs Lisa Steer) 2 Buy now
15 Aug 2019 officers Appointment of director (Mr Sean Patrick Murphy) 2 Buy now
15 Aug 2019 capital Return of Allotment of shares 3 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 officers Change of particulars for director (Mr Nicholas James Holmes) 2 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2016 accounts Annual Accounts 2 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Amended Accounts 3 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Termination of appointment of director (John Patrick Wadley) 1 Buy now
05 Mar 2015 officers Termination of appointment of director (Jane Elizabeth Wadley) 1 Buy now
05 Mar 2015 officers Appointment of director (Mr Nicholas James Holmes) 2 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
11 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2014 resolution Resolution 2 Buy now
14 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
02 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jun 2014 capital Return of Allotment of shares 3 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2014 officers Termination of appointment of director (Andrew Davis) 1 Buy now
22 May 2014 officers Appointment of director (Jane Elizabeth Wadley) 2 Buy now
22 May 2014 officers Appointment of director (John Patrick Wadley) 2 Buy now
11 Dec 2013 incorporation Incorporation Company 43 Buy now