Advanced company searchLink opens in new window

9DOTS CONSULTANTS LIMITED

Company number SC647632

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)
08 May 2024 AD01 Registered office address changed from Pavillion 5 Macmerry Business Park Tranent East Lothian EH33 1RY United Kingdom to Pavillion 2 Satellite Park Macmerry Tranent EH33 1RY on 8 May 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with updates
09 May 2023 SH02 Sub-division of shares on 1 March 2021
03 May 2023 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 11,221.6
05 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
25 Nov 2022 AP03 Appointment of Mr James Neil Wilson as a secretary on 16 November 2022
24 Nov 2022 PSC02 Notification of Southern Communications Holdings Limited as a person with significant control on 16 November 2022
24 Nov 2022 PSC07 Cessation of Robin Kumar Mukherjee as a person with significant control on 16 November 2022
24 Nov 2022 TM01 Termination of appointment of Angela Julie Mukherjee as a director on 16 November 2022
24 Nov 2022 TM01 Termination of appointment of Robin Kumar Mukherjee as a director on 16 November 2022
24 Nov 2022 AP01 Appointment of Mr Mathew Owen Kirk as a director on 16 November 2022
24 Nov 2022 AP01 Appointment of Mr Paul James Bradford as a director on 16 November 2022
24 Nov 2022 AP01 Appointment of Mr James Neil Wilson as a director on 16 November 2022
24 Nov 2022 AP01 Appointment of Mr David Charles Phillips as a director on 16 November 2022
24 Nov 2022 AP01 Appointment of Mr Alex Moody as a director on 16 November 2022
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 01/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 AP01 Appointment of Mrs Angela Julie Mukherjee as a director on 22 June 2021
28 Jun 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
18 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
20 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-20
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted