DOMAIN NAME SYSTEM 09 LTD

Company Documents

DateDescription
09/04/259 April 2025 Change of details for Designated Agent 01 Limited as a person with significant control on 2025-04-07

View Document

08/04/258 April 2025 Change of details for Designated Agent 01 Limited as a person with significant control on 2025-04-07

View Document

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Goce Bocevski on 2024-04-02

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Goce Bocevski as a director on 2023-06-12

View Document

13/06/2313 June 2023 Termination of appointment of Frei Eric Leufven Larsson as a director on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Wickford England SS12 0AB on 2023-06-12

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed to PO Box 4385, 06478790: Companies House Default Address, Cardiff, CF14 8LH on 2022-03-28

View Document

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

View Accounts

16/12/2116 December 2021 Change of details for Designated Agent 01 Limited as a person with significant control on 2021-12-01

View Document

13/12/2113 December 2021 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2021-12-13

View Document

22/11/2122 November 2021 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS on 2021-11-22

View Document

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

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / DESIGNATED AGENT 01 LIMITED / 08/08/2019

View Document

06/08/196 August 2019 COMPANY NAME CHANGED NO DOMAIN NAME REG LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEANDERSSON

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGNATED AGENT 01 LIMITED

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR FREI ERIC LEUFVEN LARSSON

View Document

05/08/195 August 2019 CESSATION OF NAMEISP AB AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

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

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/02/137 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEANDERSSON / 14/08/2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR BENNY SAMUELSEN

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MARTIN LEANDERSSON

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATE, SECRETARY STRON LEGAL SERVICES LTD LOGGED FORM

View Document

15/08/0815 August 2008 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

15/08/0815 August 2008 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED LOGGED FORM

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY STRON LEGAL SERVICES LTD

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM STRON HOUSE, 100 PALL MALL LONDON LONDON ENGLAND - UK SW1Y 5EA

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

21/01/0821 January 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


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