10NINE CONSULTANCY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

29/02/2429 February 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from Flat 4 1 Colina Mews London N15 3HS England to 167 - 169 Great Portland Street London W1W 5PF on 2024-02-28

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT England to Flat 4 1 Colina Mews London N15 3HS on 2024-02-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Change of details for Mr Joseph Wellington Beckford as a person with significant control on 2023-07-10

View Document

07/07/237 July 2023 Registered office address changed from Fajar Suite 26 95 Miles Road Mitcham CR4 3FH England to 12 Gateway Mews Bounds Green London N11 2UT on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Mr Joseph Wellington Beckford on 2023-07-07

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-07-13 with updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT 4 1 COLINA MEWS LONDON N15 3HS ENGLAND

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL EKEMEZUMA

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 10 BEDEVERE ROAD BEDEVERE ROAD LONDON N9 9YT UNITED KINGDOM

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR JOSEPH WELLINGTON BECKFORD

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WELLINGTON BECKFORD / 01/09/2020

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

25/09/2025 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WELLINGTON BECKFORD

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WELLINGTON BECKFORD / 01/09/2020

View Document

25/09/2025 September 2020 CESSATION OF NATHANIEL ANOSIKE EKEMEZUMA AS A PSC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/05/2016 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI EKEMEZUMA

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NATHANIEL ANOSIKE EKEMEZUMA

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / NAOMI CLARISSA EKEMEZUMA / 02/06/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/05/1812 May 2018 PSC'S CHANGE OF PARTICULARS / NAOMI NAOMI EKEMEZUMA EKEMEZUMA / 12/05/2018

View Document

12/05/1812 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information