- Company Overview for 9EONS LIMITED (06393882)
- Filing history for 9EONS LIMITED (06393882)
- People for 9EONS LIMITED (06393882)
- Registers for 9EONS LIMITED (06393882)
- More for 9EONS LIMITED (06393882)
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) |
---|---|---|---|
11 Jul 2023 | AD01 | Registered office address changed from 5 Bilbrook Lane Furzton Milton Keynes MK4 1LU England to Luminous House 300 South Row Milton Keynes MK9 2FR on 11 July 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
08 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
21 Aug 2020 | AD04 | Register(s) moved to registered office address 5 Bilbrook Lane Furzton Milton Keynes MK4 1LU | |
20 Aug 2020 | EW01 | Withdrawal of the directors' register information from the public register | |
20 Aug 2020 | EW01RSS | Directors' register information at 20 August 2020 on withdrawal from the public register | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
16 Apr 2020 | PSC04 | Change of details for Mr Santosh Kumar Rajasekharan Nair as a person with significant control on 1 April 2020 | |
16 Apr 2020 | PSC01 | Notification of Kavitha Dathen as a person with significant control on 1 April 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes Buckinghamshire MK10 9RG to 5 Bilbrook Lane Furzton Milton Keynes MK4 1LU on 25 September 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
23 Apr 2017 | CH01 | Director's details changed for Mr Santosh Kumar Rajasekharan Nair on 23 April 2017 | |
23 Apr 2017 | CH01 | Director's details changed for Mrs Kavitha Dathen on 23 April 2017 | |
23 Apr 2017 | AD02 | Register inspection address has been changed from 17 Coldeaton Lane Emerson Valley Milton Keynes MK4 2HE United Kingdom to 5 Bilbrook Lane Furzton Milton Keynes MK4 1LU | |
23 Apr 2017 | EH01 | Elect to keep the directors' register information on the public register |