CONSTRUCTION 9 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Satisfaction of charge 085849020007 in full

View Document

30/10/2330 October 2023 Satisfaction of charge 085849020008 in full

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Registration of charge 085849020008, created on 2022-12-02

View Document

13/12/2213 December 2022 Registration of charge 085849020007, created on 2022-12-02

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Cessation of Tajinder Singh Ubhi as a person with significant control on 2021-10-07

View Document

24/02/2224 February 2022 Notification of 9 Property Group Limited as a person with significant control on 2021-10-07

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/07/2014 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDER SINGH UBHI / 07/08/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM ARCHER HOUSE 14-22 CASTLE GATE NOTTINGHAM NG1 7AW

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085849020001

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085849020005

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085849020006

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085849020004

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085849020003

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085849020002

View Document

20/06/1920 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJINDER SINGH UBHI

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/06/1815 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 FIRST GAZETTE

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1630 July 2016 DISS40 (DISS40(SOAD))

View Document

27/07/1627 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

12/09/1512 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085849020006

View Document

12/09/1512 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085849020005

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/07/1520 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 67 ALFRETON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 3JL

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085849020006

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085849020005

View Document

13/08/1413 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085849020004

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085849020002

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085849020003

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085849020001

View Document

26/06/1326 June 2013 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