T9 DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Director's details changed for Mr Sean James Griffin on 2024-11-07 |
27/05/2527 May 2025 | Change of details for Mr Sean James Griffin as a person with significant control on 2024-11-07 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-06-30 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-06-30 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
14/10/2114 October 2021 | Cessation of Sinead Marie Cuthbert as a person with significant control on 2021-03-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | APPOINTMENT TERMINATED, DIRECTOR SINEAD CUTHBERT |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JAMES GRIFFIN / 24/04/2020 |
30/10/2030 October 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN JAMES GRIFFIN / 24/04/2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | Annual return made up to 29 October 2015 with full list of shareholders |
04/08/154 August 2015 | DIRECTOR APPOINTED MRS SINEAD MARIE CUTHBERT |
04/08/154 August 2015 | DIRECTOR APPOINTED MR SEAN JAMES GRIFFIN |
01/07/151 July 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 10 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/11/146 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 22 MORTIMER ROAD LONDON W13 8NG ENGLAND |
07/04/147 April 2014 | CURRSHO FROM 31/10/2014 TO 30/06/2014 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 22 MORTIMER ROAD LONDON W13 8BG UNITED KINGDOM |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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