10 POWER 9 LTD

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-02-23

View Document

29/04/2429 April 2024 Notification of Peter Noyan Mustafa as a person with significant control on 2024-04-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

23/02/2423 February 2024 Annual accounts for year ending 23 Feb 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-23

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/02/2323 February 2023 Annual accounts for year ending 23 Feb 2023

View Accounts

23/02/2223 February 2022 Annual accounts for year ending 23 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

23/11/2123 November 2021 Previous accounting period shortened from 2021-02-24 to 2021-02-23

View Document

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 Annual accounts for year ending 23 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

22/02/2022 February 2020 PREVSHO FROM 25/02/2019 TO 24/02/2019

View Document

22/11/1922 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC LUKE MUSTAFA / 25/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LUKE MUSTAFA / 25/02/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM MOOR PLACE 1 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information