9DOTS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW OWEN KIRK / 11/12/2019

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

09/09/209 September 2020 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

16/01/2016 January 2020 ADOPT ARTICLES 11/12/2019

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN MUKHERJEE

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA MUKHERJEE

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3453480004

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCONNELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MUKHERJEE / 21/07/2016

View Document

23/07/1623 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3453480004

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/159 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MUKHERJEE / 01/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER HAYS

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 10A SWANSTON STEADING SWANSTON ROAD EDINBURGH EH10 7DS

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED SPENCER HAYS

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JULIE MUKHERJEE / 04/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 NC INC ALREADY ADJUSTED 14/04/2010

View Document

01/06/101 June 2010 30/04/10 STATEMENT OF CAPITAL GBP 10000.10

View Document

01/06/101 June 2010 DIRECTOR APPOINTED ROBIN MUKHERJEE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

31/07/0831 July 2008 NC INC ALREADY ADJUSTED 10/07/2008

View Document

31/07/0831 July 2008 GBP NC 1000/7000.1 10/07/08

View Document

24/07/0824 July 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

24/07/0824 July 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED STEPHEN MCCONNELL

View Document

21/07/0821 July 2008 S-DIV

View Document

21/07/0821 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/084 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information