NINE BLESSINGS LIMITED
Status | ACTIVE |
Company No. | 06294635 |
Category | Private Limited Company |
Incorporated | 27 Jun 2007 |
Age | 16 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NINE BLESSINGS LIMITED is an active private limited company with number 06294635. It was incorporated 16 years, 11 months, 8 days ago, on 27 June 2007. The company address is 198-200 High Road 198-200 High Road, Romford, RM6 6LU.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2023
Action Date: 06 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062946350002
Charge creation date: 2023-03-06
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-07
Charge number: 062946350001
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 07 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rizwana Amjad
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Amjad Ali Syed
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Gazette filings brought up to date
Date: 29 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change sail address company with new address
Date: 28 Nov 2014
Category: Address
Type: AD02
New address: 198 - 200 High Road Romford RM6 6LU
Documents
Accounts amended with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Old address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
Change date: 2013-02-26
Documents
Accounts amended with made up date
Date: 10 Jan 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AAMD
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 19 Dec 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Gazette filings brought up to date
Date: 31 Jul 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Old address: 36 Chiristchurch Road Ilford IG1 4QZ
Change date: 2012-03-06
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Rizwana Amjad
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Amjad Ali Syed
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 14 Sep 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date
Date: 12 Oct 2009
Action Date: 27 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-27
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Gazette filings brought up to date
Date: 10 Jan 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/08; full list of members
Documents
Certificate change of name company
Date: 16 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 9 blessing LIMITED\certificate issued on 19/05/08
Documents
Some Companies
NEVETT HOUSE, WEST STREET,LEICESTERSHIRE,LE9 7EJ
Number: | 02496264 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON COURT (CHEAM) MANAGEMENT COMPANY LIMITED
6 LIND ROAD,SUTTON,SM1 4PJ
Number: | 05953812 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STYAL ROAD,CHEADLE,SK8 3TG
Number: | 11321895 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING ELECTRICAL INSTALLATIONS LIMITED
74 HENNIKER ROAD,IPSWICH,IP1 5HG
Number: | 06146090 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN AND SHELL BUILDING,LONDON,EC3R 6EN
Number: | 09881669 |
Status: | ACTIVE |
Category: | Private Limited Company |
221 LONDON CENTRAL MARKETS,LONDON,EC1A 9LH
Number: | 10697226 |
Status: | ACTIVE |
Category: | Private Limited Company |