Advanced company searchLink opens in new window

NO. 9 INVESTMENTS LIMITED

Company number 08794706

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2017 PSC04 Change of details for Mr John Mccarthy as a person with significant control on 6 December 2017
06 Dec 2017 PSC07 Cessation of Donald Mccarthy as a person with significant control on 13 January 2017
06 Dec 2017 PSC01 Notification of Sean Mccarthy as a person with significant control on 6 April 2016
06 Dec 2017 PSC01 Notification of John Mccarthy as a person with significant control on 13 January 2017
06 Dec 2017 PSC01 Notification of Stefan John Cassar as a person with significant control on 13 January 2017
06 Dec 2017 CH01 Director's details changed for Miss Hannah Mccarthy on 6 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Mark Anthony Gifford on 6 December 2017
06 Dec 2017 PSC04 Change of details for Mr Sean John Mccarthy as a person with significant control on 6 December 2017
06 Dec 2017 CH01 Director's details changed for John Mccarthy on 6 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Sean John Mccarthy on 6 December 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Stuart Wright on 12 June 2017
12 Jun 2017 CH01 Director's details changed for John Mccarthy on 12 June 2017
06 Jun 2017 AD01 Registered office address changed from , 55 Baker Street, London, W1U 7EU to Suite 502 Newman Offices 66/67 Newman Street London W1T 3EQ on 6 June 2017
27 Feb 2017 AP01 Appointment of Stefan John Cassar as a director on 13 January 2017
27 Feb 2017 AP01 Appointment of Mr Sean John Mccarthy as a director on 13 January 2017
27 Feb 2017 TM01 Termination of appointment of Donald Mccarthy as a director on 13 January 2017
23 Dec 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
23 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
01 Nov 2016 CH01 Director's details changed for Mr Mark Anthony Gifford on 17 September 2016
02 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 18,000,100
22 Dec 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
05 Nov 2015 AP01 Appointment of Mr Mark Anthony Gifford as a director on 1 November 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014