M9 HOLDINGS (IT) LIMITED

07961428
ACORA HOUSE ALBERT DRIVE BURGESS HILL ENGLAND RH15 9TN

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 officers Change of particulars for director (Mr Gary John Page) 2 Buy now
18 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Oct 2022 accounts Annual Accounts 11 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 4 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Feb 2022 resolution Resolution 6 Buy now
17 Feb 2022 incorporation Memorandum Articles 9 Buy now
11 Feb 2022 mortgage Registration of a charge 58 Buy now
09 Feb 2022 mortgage Registration of a charge 9 Buy now
18 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2021 capital Return of Allotment of shares 3 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Grant Ingram) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Stephen Guy Rochefort) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Adam Howard Fraser-Harris) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Anthony Charles Nissen) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Martin John Stubbings) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Ian Colin Sinclair Lyon) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Michael Robert Mccalmont) 1 Buy now
16 Nov 2021 officers Termination of appointment of secretary (Wilsons (Company Secretaries) Limited) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Thierry Gerber) 1 Buy now
16 Nov 2021 officers Termination of appointment of director (Andrew Timothy Gould) 1 Buy now
16 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2021 officers Appointment of director (Mr Gary John Page) 2 Buy now
16 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2021 officers Appointment of director (Mr David Robert Rabson) 2 Buy now
16 Nov 2021 officers Appointment of director (Mr David Hemmings) 2 Buy now
14 Sep 2021 accounts Annual Accounts 9 Buy now
23 Jun 2021 officers Change of particulars for director (Mr Ian Colin Sinclair Lyon) 2 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2021 resolution Resolution 1 Buy now
16 Dec 2020 capital Return of Allotment of shares 3 Buy now
01 Oct 2020 accounts Annual Accounts 9 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 officers Change of particulars for director (Mr Anthony Charles Francis Nissen) 2 Buy now
05 Oct 2019 accounts Annual Accounts 9 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 8 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2018 officers Appointment of director (Mr Andrew Timothy Gould) 2 Buy now
21 Mar 2018 resolution Resolution 1 Buy now
02 Jan 2018 resolution Resolution 2 Buy now
06 Oct 2017 accounts Annual Accounts 11 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
13 Jun 2017 address Change Sail Address Company With New Address 1 Buy now
13 Jun 2017 officers Appointment of corporate secretary (Wilsons (Company Secretaries) Limited) 2 Buy now
24 May 2017 officers Change of particulars for director (Mr Ian Colin Sinclair Lyon) 2 Buy now
24 May 2017 officers Change of particulars for director (Mr Anthony Charles Francis Nissen) 2 Buy now
08 Feb 2017 capital Return of purchase of own shares 3 Buy now
31 Jan 2017 capital Notice of cancellation of shares 4 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Grant Ashley Hook) 1 Buy now
22 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
22 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2016 insolvency Solvency Statement dated 15/12/16 2 Buy now
22 Dec 2016 resolution Resolution 8 Buy now
03 Nov 2016 accounts Annual Accounts 7 Buy now
01 Jul 2016 annual-return Annual Return 8 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 resolution Resolution 1 Buy now
06 May 2016 capital Return of Allotment of shares 5 Buy now
29 Apr 2016 resolution Resolution 1 Buy now
12 Jan 2016 officers Appointment of director (Mr Martin John Stubbings) 2 Buy now
12 Jan 2016 officers Appointment of director (Grant Ingram) 2 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 capital Return of Allotment of shares 5 Buy now
10 Jul 2015 annual-return Annual Return 10 Buy now
10 Apr 2015 officers Appointment of director (Thierry Gerber) 3 Buy now
07 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2015 resolution Resolution 24 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
30 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2014 annual-return Annual Return 8 Buy now
20 Mar 2014 mortgage Registration of a charge 17 Buy now
20 Feb 2014 officers Appointment of director (Mr Stephen Guy Rochefort) 2 Buy now
22 Nov 2013 accounts Annual Accounts 11 Buy now
05 Nov 2013 officers Appointment of director (Mr Anthony Charles Francis Nissen) 2 Buy now
31 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
25 Oct 2013 resolution Resolution 1 Buy now
13 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Sep 2013 officers Appointment of director (Mr Michael Robert Mccalmont) 2 Buy now
10 Sep 2013 officers Appointment of director (Mr Adam Howard Fraser-Harris) 2 Buy now
09 Sep 2013 officers Termination of appointment of director (Adrian Dawson) 1 Buy now
09 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Aug 2013 capital Return of Allotment of shares 4 Buy now
16 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
16 Aug 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
19 Jun 2013 mortgage Registration of a charge 16 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now