UNIT 9 (UK) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Appointment of Piero Frescobaldi as a secretary on 2025-07-09

View Document

07/05/257 May 2025 Director's details changed for Mr Piero Frescobaldi on 2025-05-07

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mr David Yates Buckley on 2024-11-27

View Document

07/11/247 November 2024 Secretary's details changed for Mr Tommaso George Sacchi on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mr Tommaso George Sacchi on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mr Tommaso George Sacchi on 2024-11-06

View Document

25/03/2425 March 2024 Director's details changed for Miss Michelle Louise Craig on 2024-03-22

View Document

09/02/249 February 2024 Termination of appointment of Stefano Marrone as a director on 2023-10-01

View Document

22/01/2422 January 2024 Director's details changed for Mr Gilles Albert Pierre Boisselet on 2024-01-19

View Document

15/12/2315 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Piero Frescobaldi on 2023-07-25

View Document

02/03/232 March 2023 Director's details changed for Mr Stefano Marrone on 2023-03-02

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/05/2028 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2019

View Document

31/03/2031 March 2020 CESSATION OF TOMMASO GEORGE SACCHI AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF PIERO FRESCOBALDI AS A PSC

View Document

31/03/2031 March 2020 CESSATION OF DAVID YATES BUCKLEY AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIT 9 (HOLDINGS) LIMITED

View Document

21/02/2021 February 2020 COMPANY NAME CHANGED UNIT 9 LIMITED CERTIFICATE ISSUED ON 21/02/20

View Document

20/01/2020 January 2020 29/07/19 STATEMENT OF CAPITAL GBP 3470

View Document

16/01/2016 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/2016 January 2020 TERMS OF AGREEMENT 25/07/2019

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR STEFANO MARRONE

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED HARRIS

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS MICHELLE LOUISE CRAIG

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032790600003

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032790600001

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032790600002

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

14/09/1814 September 2018 28/03/17 STATEMENT OF CAPITAL GBP 3219

View Document

14/09/1814 September 2018 20/01/17 STATEMENT OF CAPITAL GBP 4.200

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID YATES BUCKLEY / 29/06/2017

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID YATES BUCKLEY / 29/06/2017

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR VALENTINA CULATTI

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032790600002

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

18/05/1818 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR MUHANNAD OBEIDAT

View Document

27/11/1727 November 2017 29/06/17 STATEMENT OF CAPITAL GBP 3541

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR MOHAMED IRFAN HARRIS

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032790600001

View Document

05/01/165 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO FRESCOBALDI / 10/10/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 DIRECTOR APPOINTED DR NICCOLO CADERNI

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MRS VALENTINA CULATTI

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR GILLES ALBERT PIERRE BOISSELET

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO FRESCOBALDI / 18/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERO FRESCOBALDI / 18/09/2013

View Document

02/09/132 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 5100

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR YUTOKU MATSUTANI

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR TAKAYOSHI KISHIMOTO

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/04/1024 April 2010 REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIERO FRASCOBALDI / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAKAYOSHI KISHIMOTO / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUTOKU MATSUTANI / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOMMASO GEORGE SACCHI / 08/12/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 S366A DISP HOLDING AGM 15/04/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 71 DUKE STREET LONDON W1M 5DH

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 3 WILTON MEWS LONDON SW1X 7AR

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED LAWGRA (NO.399) LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 190 STRAND LONDON WC2R 1JN

View Document

22/01/9722 January 1997 £ NC 10000/6000 16/01/96

View Document

22/01/9722 January 1997 NC DEC ALREADY ADJUSTED 16/01/97

View Document

15/11/9615 November 1996 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