About

Registered Number: 06667496
Date of Incorporation: 07/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: The House Tunbridge Wells, 29-31 Monson Road, Tunbridge Wells, Kent, TN1 1LS,

 

Having been setup in 2008, 10ninety Ltd has its registered office in Kent, it's status is listed as "Active". There are 4 directors listed as Freear, Jonathan George, Underwood, Andrew Peter, Underwood, Colin Brian, Underwood, David Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEAR, Jonathan George 24 November 2013 - 1
UNDERWOOD, Andrew Peter 24 November 2013 - 1
UNDERWOOD, Colin Brian 07 August 2008 - 1
UNDERWOOD, David Michael 07 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 02 January 2020
AA - Annual Accounts 10 May 2019
AD01 - Change of registered office address 03 May 2019
AD01 - Change of registered office address 03 May 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 18 March 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 14 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 01 January 2015
RESOLUTIONS - N/A 28 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2014
SH08 - Notice of name or other designation of class of shares 28 November 2014
CC04 - Statement of companies objects 28 November 2014
RESOLUTIONS - N/A 17 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 09 February 2014
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 24 November 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 27 April 2013
AD01 - Change of registered office address 13 April 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 05 May 2012
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 10 August 2009
NEWINC - New incorporation documents 07 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.