9 T 9 T 9 LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

14/02/2214 February 2022 Director's details changed for Stam Investmenti Spa on 2022-01-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/02/2014 February 2020 CESSATION OF JASON GRANT MACHIN AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF PSC STATEMENT ON 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM FIRST FLOOR FLAT 93 FINBOROUGH ROAD LONDON SW10 9DU

View Document

13/02/2013 February 2020 CORPORATE SECRETARY APPOINTED PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

22/10/1922 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 COMPANY RESTORED ON 22/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

23/07/1823 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 DISS40 (DISS40(SOAD))

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR SAM GRANT-DALTON

View Document

25/11/1425 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS MARIA EL-MASSOURI

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR SALAH EL MISSOURI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/01/1322 January 2013 CORPORATE DIRECTOR APPOINTED STAM INVESTMENTI SPA

View Document

06/11/126 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALAH EL MISSOURI / 05/08/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALAH EL MISSOURI / 05/08/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM GARDEN FLAT 93 FINBOROUGH ROAD LONDON SW10 9DU

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALAH EL MISSOURI / 27/09/2008

View Document

21/06/1121 June 2011 Annual return made up to 26 September 2009 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON GRANT MACHIN / 27/09/2008

View Document

17/06/1117 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 EXEMPTION FROM APPOINTING AUDITORS 07/03/01

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: CAPITAL & COUNTRY SEARCHES, 54 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AR

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 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