E9 INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06977089 |
Category | Private Limited Company |
Incorporated | 30 Jul 2009 |
Age | 14 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
E9 INVESTMENTS LIMITED is an active private limited company with number 06977089. It was incorporated 14 years, 8 months, 30 days ago, on 30 July 2009. The company address is Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Luton, LU2 8DL, Beds, England.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrew John Cook
Change date: 2024-01-01
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-01
Officer name: Alia Cook
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Cook
Change date: 2024-01-01
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alia Cook
Change date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Address
Type: AD01
New address: Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Great Marlings Luton Beds LU2 8DL
Old address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Change date: 2021-02-19
Documents
Termination secretary company with name termination date
Date: 19 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aldbury Secretaries Limited
Termination date: 2021-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069770890003
Charge creation date: 2019-11-05
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-25
Psc name: Alia Cook
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Andrew Cook
Cessation date: 2018-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2018
Action Date: 22 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069770890002
Charge creation date: 2018-06-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 069770890001
Charge creation date: 2018-06-08
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-25
Officer name: Alia Cook
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change corporate secretary company with change date
Date: 20 Aug 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-04-30
Officer name: Aldbury Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Old address: Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
Change date: 2015-04-30
New address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 23 May 2013
Action Date: 10 May 2013
Category: Capital
Type: SH01
Capital : 37,500 GBP
Date: 2013-05-10
Documents
Capital allotment shares
Date: 16 Aug 2012
Action Date: 06 Aug 2012
Category: Capital
Type: SH01
Capital : 37,500 GBP
Date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Capital allotment shares
Date: 03 Jul 2012
Action Date: 22 May 2012
Category: Capital
Type: SH01
Date: 2012-05-22
Capital : 30,500 GBP
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 31 May 2012
Action Date: 21 May 2012
Category: Capital
Type: SH01
Capital : 10,500 GBP
Date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change account reference date company current extended
Date: 07 Jan 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-08-31
Documents
Some Companies
BACK2BACK COMPLEMENTARY HEALTHCARE LTD
SPRINGFIELD BACK LANE,STURMINSTER NEWTON,DT10 2DT
Number: | 07652771 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPP HOUSE,142-144 UXBRIDGE ROAD,W12 8AA
Number: | 01245304 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROOKFIELD AVENUE,LEEDS,LS8 4HY
Number: | 10734984 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIR AND BEAUTY PRINCIPLES LIMITED
121 NEWLAND AVENUE,HULL,HU5 2ES
Number: | 11750519 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,HASSOCKS,BN6 9RG
Number: | 08641688 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNDEN HOUSE,BOLTON,BL3 2RR
Number: | 10255961 |
Status: | ACTIVE |
Category: | Private Limited Company |