9FIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

02/10/252 October 2025 NewStatement of capital following an allotment of shares on 2025-09-29

View Document

29/09/2529 September 2025 New

View Document

22/09/2522 September 2025 NewStatement of capital following an allotment of shares on 2025-09-17

View Document

11/09/2511 September 2025 NewStatement of capital following an allotment of shares on 2025-09-03

View Document

04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-08-08

View Document

17/07/2517 July 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 2025-07-14

View Document

14/07/2514 July 2025 Appointment of Ldc Nominee Secretary Limited as a secretary on 2025-07-01

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/12/2428 December 2024 Resolutions

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

23/12/2423 December 2024 Termination of appointment of Harald Nieder as a director on 2024-12-12

View Document

23/12/2423 December 2024 Appointment of Fergal Joseph Mullen as a director on 2024-12-12

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

01/08/241 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Harald Nieder as a director on 2024-02-11

View Document

12/02/2412 February 2024 Termination of appointment of Aleksandra Laska as a director on 2024-02-11

View Document

14/11/2314 November 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Hussam El-Sheikh on 2023-07-27

View Document

10/10/2310 October 2023 Director's details changed for Steven Hunter on 2023-02-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Cessation of Steven Hunter as a person with significant control on 2022-11-21

View Document

13/04/2313 April 2023 Notification of a person with significant control statement

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

08/01/238 January 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Appointment of Mr Alexander Joseph Finkelstein as a director on 2022-11-17

View Document

09/12/229 December 2022 Termination of appointment of Marie Jae-Hee Wennergren as a director on 2022-11-17

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 01/11/19 STATEMENT OF CAPITAL GBP 67197.58

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAM EL-SHEIKH / 01/09/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 23/07/19 STATEMENT OF CAPITAL GBP 66207.16

View Document

28/10/1928 October 2019 09/07/19 STATEMENT OF CAPITAL GBP 61324.85

View Document

08/08/198 August 2019 ADOPT ARTICLES 05/07/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR GABRIEL MATUSCHKA

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/12/186 December 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / STEVEN HUNTER / 19/07/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 ARTICLES OF ASSOCIATION

View Document

17/10/1717 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 45882.32

View Document

16/10/1716 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 54117.56

View Document

13/10/1713 October 2017 ADOPT ARTICLES 09/10/2017

View Document

29/09/1729 September 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

27/09/1727 September 2017 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

05/06/175 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 40000

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR HUSSAM EL-SHEIKH

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company