Advanced company searchLink opens in new window

EH9 LIMITED

Company number 10745581

Filter by category

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)
28 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
14 Aug 2023 AA Micro company accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 PSC01 Notification of Harrison Winter as a person with significant control on 27 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 PSC01 Notification of Charlie Winter as a person with significant control on 27 April 2022
27 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 27 April 2022
03 Aug 2021 AA Micro company accounts made up to 30 April 2021
07 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 2
28 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from 40 st. Pauls Square Birmingham B3 1FQ England to 102 Bromstone Road Broadstairs CT10 2HX on 21 October 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
02 Jun 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
25 Jul 2018 AD01 Registered office address changed from St Pauls Place 40 st. Pauls Square Birmingham B3 1QS England to 40 st. Pauls Square Birmingham B3 1FQ on 25 July 2018
25 May 2018 AA Accounts for a dormant company made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
25 May 2018 AD01 Registered office address changed from St Pauls Place 40 st Pauls Square London Birmingham B3 1QF United Kingdom to St Pauls Place 40 st. Pauls Square Birmingham B3 1QS on 25 May 2018
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted