Advanced company searchLink opens in new window

M9 HOLDINGS (IT) LIMITED

Company number 07961428

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)
13 Jun 2017 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
13 Jun 2017 AD02 Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
13 Jun 2017 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 11 June 2017
24 May 2017 CH01 Director's details changed for Mr Ian Colin Sinclair Lyon on 20 May 2017
24 May 2017 CH01 Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017
08 Feb 2017 SH03 Purchase of own shares.
31 Jan 2017 SH06 Cancellation of shares. Statement of capital on 29 December 2016
  • GBP 468.94
19 Jan 2017 AD01 Registered office address changed from Red Lion Buildings 12 Cock Lane London EC1A 9BU England to 6th Floor 46 - 50 Fenchurch Street London EC3M 3JY on 19 January 2017
03 Jan 2017 TM01 Termination of appointment of Grant Ashley Hook as a director on 29 December 2016
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 542.01
22 Dec 2016 CAP-SS Solvency Statement dated 15/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduce share pre, a/C.. Article 14.4 disapplied 15/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2016 AA Accounts for a small company made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 552.01
01 Jul 2016 AD01 Registered office address changed from 2nd Floor, Red Lion Buildings, 12 Cock Lane London EC1Y 9BU to Red Lion Buildings 12 Cock Lane London EC1A 9BU on 1 July 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 30/10/2015
06 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 552.01
29 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Issue shares subscription price 18/02/2016
12 Jan 2016 AP01 Appointment of Mr Martin John Stubbings as a director on 17 December 2015
12 Jan 2016 AP01 Appointment of Grant Ingram as a director on 24 March 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 172.01
10 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 172.01
10 Apr 2015 AP01 Appointment of Thierry Gerber as a director on 16 March 2015