DOCK 9 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2511 March 2025 Cessation of Alexandru-Robert Codreanu as a person with significant control on 2024-11-11

View Document

11/03/2511 March 2025 Notification of Muhammad Asif as a person with significant control on 2024-11-11

View Document

11/03/2511 March 2025 Termination of appointment of Alexandru-Robert Codreanu as a director on 2024-11-11

View Document

11/03/2511 March 2025 Registered office address changed from 700a London Road Stoke-on-Trent ST4 5NP England to 309 Arboretum Place Barking IG11 7GS on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from 309 Arboretum Place Barking IG11 7GS England to 309 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Mr Muhammad Asif as a director on 2024-11-11

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

05/04/245 April 2024 Appointment of Mr Alexandru-Robert Codreanu as a director on 2024-04-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

05/04/245 April 2024 Notification of Alexandru-Robert Codreanu as a person with significant control on 2024-04-01

View Document

04/04/244 April 2024 Registered office address changed from 42 Dainton Grove Birmingham B32 3EJ England to 700a London Road Stoke-on-Trent ST4 5NP on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Adelin Grigore as a director on 2024-04-01

View Document

04/04/244 April 2024 Cessation of Adelin Grigore as a person with significant control on 2024-04-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

08/01/248 January 2024 Registered office address changed from 3 Ennis Square Redcar TS10 5JZ England to 42 Dainton Grove Birmingham B32 3EJ on 2024-01-08

View Document

08/01/248 January 2024 Appointment of Mr Adelin Grigore as a director on 2023-12-22

View Document

08/01/248 January 2024 Notification of Adelin Grigore as a person with significant control on 2023-12-22

View Document

08/01/248 January 2024 Cessation of Borislav Simeonov Borisov as a person with significant control on 2023-12-22

View Document

08/01/248 January 2024 Termination of appointment of Borislav Simeonov Borisov as a director on 2023-12-22

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Termination of appointment of Serbest Musa Ahmed as a director on 2023-07-01

View Document

08/08/238 August 2023 Appointment of Mr Borislav Simeonov Borisov as a director on 2023-07-01

View Document

08/08/238 August 2023 Cessation of Serbest Musa Ahmed as a person with significant control on 2023-07-01

View Document

08/08/238 August 2023 Notification of Borislav Simeonov Borisov as a person with significant control on 2023-07-01

View Document

08/08/238 August 2023 Registered office address changed from 155 Foregate Street Chester CH1 1HF to 3 Ennis Square Redcar TS10 5JZ on 2023-08-08

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/10/212 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/03/2030 March 2020 DISS REQUEST WITHDRAWN

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/204 February 2020 APPLICATION FOR STRIKING-OFF

View Document

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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