LAYER 9 LTD

St. Johns Innovation Centre St. Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire
StatusACTIVE
Company No.06831772
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

LAYER 9 LTD is an active private limited company with number 06831772. It was incorporated 15 years, 2 months, 16 days ago, on 27 February 2009. The company address is St. Johns Innovation Centre St. Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Massimo Pandolfo

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Massimo Pandolfo

Change date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ilaria Calvaresi

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Desouza

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 2,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Capital : 1,250 GBP

Date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Colin Herman Desouza

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Herman Desouza

Appointment date: 2017-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monetical bi LTD\certificate issued on 17/01/14

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aikia LTD\certificate issued on 14/01/14

Documents

View document PDF

Change of name notice

Date: 14 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-15

Officer name: Alessandra Spairani

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimo Pandolfo

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandra Spairani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-24

Officer name: Alessandra Spairani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alessandra Spairani

Change date: 2010-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Old address: 20 the Levels 150 Hills Road Cambridge Cambs CB2 8PB

Change date: 2010-02-12

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary igp corporate nominees LTD.

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRIAR GATE GALLERY LIMITED

142 ASHBOURNE ROAD,DERBYSHIRE,DE22 3AH

Number:04831515
Status:ACTIVE
Category:Private Limited Company

OCCRA DEVELOPMENTS LIMITED

63 ESMOND ROAD,LONDON,W4 1JE

Number:05661973
Status:ACTIVE
Category:Private Limited Company

ROWDY MEDIA LIMITED

30 THURSTON PARK,WHITSTABLE,CT5 1RE

Number:11956939
Status:ACTIVE
Category:Private Limited Company
Number:CE005638
Status:ACTIVE
Category:Charitable Incorporated Organisation

SALOPIA QUALITY CONSULTING LTD

BURR COTTAGE,SHREWSBURY,SY4 3RY

Number:07500561
Status:ACTIVE
Category:Private Limited Company

SYNAPSIS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11379211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source