E9 INVESTMENTS LIMITED

Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield Holmes Peat Thorpe Basepoint Business Centre 110 Butterfield, Luton, LU2 8DL, Beds, England
StatusACTIVE
Company No.06977089
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 8 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK2BACK COMPLEMENTARY HEALTHCARE LTD

SPRINGFIELD BACK LANE,STURMINSTER NEWTON,DT10 2DT

Number:07652771
Status:ACTIVE
Category:Private Limited Company

BPP HOLDINGS LIMITED

BPP HOUSE,142-144 UXBRIDGE ROAD,W12 8AA

Number:01245304
Status:ACTIVE
Category:Private Limited Company

COSTINSRL LIMITED

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

LINK N SYNC LTD

40 HIGH STREET,HASSOCKS,BN6 9RG

Number:08641688
Status:ACTIVE
Category:Private Limited Company

MYK INTERNATIONAL LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10255961
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