M9 SOFTWARE LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Gary John Page on 2023-05-22

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/10/225 October 2022 Satisfaction of charge 080993490001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 080993490002 in full

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

11/02/2211 February 2022 Registration of charge 080993490002, created on 2022-02-04

View Document

09/02/229 February 2022 Registration of charge 080993490001, created on 2022-02-04

View Document

28/01/2228 January 2022 Cessation of Acora Limited as a person with significant control on 2021-11-03

View Document

28/01/2228 January 2022 Notification of M9 Holdings (It) Limited as a person with significant control on 2021-11-03

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

09/12/219 December 2021 Registered office address changed from Sixth Floor 46 - 50 Fenchurch Street London EC3M 3JY England to Acora House Albert Drive Burgess Hill RH15 9TN on 2021-12-09

View Document

16/11/2116 November 2021 Notification of Acora Limited as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Mr David Hemmings as a director on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Mr David Robert Rabson as a director on 2021-11-03

View Document

16/11/2116 November 2021 Termination of appointment of Martin John Stubbings as a director on 2021-11-03

View Document

16/11/2116 November 2021 Termination of appointment of Anthony Charles Francis Nissen as a director on 2021-11-03

View Document

16/11/2116 November 2021 Termination of appointment of Samantha Lee Godwin as a director on 2021-11-03

View Document

16/11/2116 November 2021 Cessation of Michael Mccalmont as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Termination of appointment of Grant Ingram as a director on 2021-11-03

View Document

16/11/2116 November 2021 Cessation of M9 Holdings (It) Ltd as a person with significant control on 2021-11-03

View Document

16/11/2116 November 2021 Appointment of Mr Gary John Page as a director on 2021-11-03

View Document

16/11/2116 November 2021 Termination of appointment of Stephen Guy Rochefort as a director on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

04/04/194 April 2019 ADOPT ARTICLES 25/03/2019

View Document

28/03/1928 March 2019 COMPANY NAME CHANGED CLOUD 9 IT LIMITED CERTIFICATE ISSUED ON 28/03/19

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

27/03/1927 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR GRANT INGRAM

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR ANTHONY CHARLES FRANCIS NISSEN

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O C/O M9 GROUP 2ND FLOOR, RED LION BUILDINGS, 12 COCK LANE LONDON EC1Y 9BU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF

View Document

03/09/143 September 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR MICHAEL ROBERT MCCALMONT

View Document

11/07/1211 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED HARVESTRIDGE LTD CERTIFICATE ISSUED ON 11/07/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/06/1211 June 2012 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