Advanced company searchLink opens in new window

F9 CONSULTING LTD

Company number 07945247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2017 AP01 Appointment of Mrs Chabala Beverley Surry as a director on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Chabala Beverley Surry as a director on 6 November 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
04 Sep 2017 PSC01 Notification of Daniel Ruthven as a person with significant control on 1 September 2017
04 Sep 2017 PSC04 Change of details for Mrs Sarah Ruthven as a person with significant control on 1 September 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
24 Feb 2017 CS01 10/02/17 Statement of Capital gbp 200
23 Feb 2017 AD02 Register inspection address has been changed from Suite 10 Wilson's Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR
03 Feb 2017 AP01 Appointment of Mrs Chabala Beverley Surry as a director on 3 January 2017
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
24 Feb 2016 CH01 Director's details changed for Mrs Sarah Ruthven on 1 January 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2015 TM01 Termination of appointment of Daniel Ruthven as a director on 1 April 2015
11 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
01 Feb 2015 AP01 Appointment of Mrs Sarah Ruthven as a director on 1 April 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/04/2013
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023
26 Feb 2014 AAMD Amended accounts made up to 31 March 2013
19 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
12 Nov 2013 AD03 Register(s) moved to registered inspection location
12 Nov 2013 AD02 Register inspection address has been changed
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AD01 Registered office address changed from , 288 Bishopsgate, London, EC2M 4QP on 29 May 2013