M9 INVESTMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Micro company accounts made up to 2023-08-31 |
| 26/08/2526 August 2025 | Micro company accounts made up to 2024-08-31 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-11-09 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 26/04/2426 April 2024 | Registered office address changed from Unit 1, First Floor Peer House 8-14 Verulam Street London WC1X 8LZ United Kingdom to 40 Charles Street London W1J 5EF on 2024-04-26 |
| 26/04/2426 April 2024 | Confirmation statement made on 2023-11-09 with no updates |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 25/08/2325 August 2023 | Micro company accounts made up to 2022-08-31 |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 23/06/2323 June 2023 | Registered office address changed from 115 Park Street 2nd Floor London W1K 7AP W1K 7AP United Kingdom to Unit 1, First Floor Peer House 8-14 Verulam Street London WC1X 8LZ on 2023-06-23 |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 22/02/2322 February 2023 | Change of details for Mr Mohammed Nour Ed Din Edouard Bongo as a person with significant control on 2020-11-08 |
| 21/02/2321 February 2023 | Director's details changed for Mr Mohammed Nour Ed Din Edouard Bongo on 2020-11-08 |
| 21/02/2321 February 2023 | Change of details for Mr Mohammed Nour Ed Din Edouard Bongo as a person with significant control on 2020-11-08 |
| 02/02/232 February 2023 | Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP |
| 02/02/232 February 2023 | Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 15/02/2215 February 2022 | Micro company accounts made up to 2021-08-31 |
| 13/02/2213 February 2022 | Confirmation statement made on 2021-11-09 with no updates |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 20/10/2120 October 2021 | Notification of Mohammed Nour Ed Din Edouard Bongo as a person with significant control on 2020-11-08 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 03/05/213 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
| 08/11/208 November 2020 | APPOINTMENT TERMINATED, DIRECTOR CAMUSET JORDAN |
| 08/11/208 November 2020 | DIRECTOR APPOINTED MR MOHAMMED NOUR ED DIN EDOUARD BONGO |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
| 03/08/203 August 2020 | DIRECTOR APPOINTED MR CAMUSET JORDAN |
| 03/08/203 August 2020 | CESSATION OF MRIDUL SARRAF AS A PSC |
| 03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MRIDUL SARRAF |
| 25/04/2025 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 15/04/2015 April 2020 | DIRECTOR APPOINTED MR MRIDUL SARRAF |
| 15/04/2015 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MRIDUL SARRAF |
| 10/04/2010 April 2020 | REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 21 VAUXHALL BRADVILLE MILTON KEYNES BUCKINGHAMSHIRE MK13 7BB UNITED KINGDOM |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
| 06/08/186 August 2018 | COMPANY NAME CHANGED M9 INVESTMEENT LIMITED CERTIFICATE ISSUED ON 06/08/18 |
| 03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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