M9 INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Micro company accounts made up to 2023-08-31

View Document

26/08/2526 August 2025 Micro company accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-08-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

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

View Document

21/02/2321 February 2023 Director's details changed for Mr Mohammed Nour Ed Din Edouard Bongo on 2020-11-08

View Document

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

View Document

02/02/232 February 2023 Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

02/02/232 February 2023 Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-08-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2120 October 2021 Notification of Mohammed Nour Ed Din Edouard Bongo as a person with significant control on 2020-11-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR CAMUSET JORDAN

View Document

08/11/208 November 2020 DIRECTOR APPOINTED MR MOHAMMED NOUR ED DIN EDOUARD BONGO

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR CAMUSET JORDAN

View Document

03/08/203 August 2020 CESSATION OF MRIDUL SARRAF AS A PSC

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MRIDUL SARRAF

View Document

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR MRIDUL SARRAF

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MRIDUL SARRAF

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 21 VAUXHALL BRADVILLE MILTON KEYNES BUCKINGHAMSHIRE MK13 7BB UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

06/08/186 August 2018 COMPANY NAME CHANGED M9 INVESTMEENT LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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