9FIN LIMITED

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.10451957
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

9FIN LIMITED is an active private limited company with number 10451957. It was incorporated 7 years, 7 months, 30 days ago, on 28 October 2016. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandra Laska

Termination date: 2024-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harald Nieder

Appointment date: 2024-02-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr Hussam El-Sheikh

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Steven Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Hunter

Cessation date: 2022-11-21

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 23 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-23

Capital : 119,600.18 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-03

Capital : 119,063.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2023

Action Date: 21 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-21

Capital : 116,882.88 GBP

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Joseph Finkelstein

Appointment date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Jae-Hee Wennergren

Termination date: 2022-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 89,402.97 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-25

Capital : 88,030.74 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marie Jae-Hee Wennergren

Appointment date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aleksandra Laska

Appointment date: 2021-08-17

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Matuschka

Termination date: 2021-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 67,197.58 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Hussam El-Sheikh

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 23 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-23

Capital : 66,207.16 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-09

Capital : 61,324.85 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Matuschka

Appointment date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 06 Dec 2018

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2018-12-06

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 06 Dec 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 06 Dec 2018

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-19

Psc name: Steven Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 09 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-09

Capital : 45,882.32 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 12 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-12

Capital : 54,117.56 GBP

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2017-09-26

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-05

Capital : 40,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussam El-Sheikh

Appointment date: 2016-11-04

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 SEAS GROCERY STORE LTD

332 KILBURN LANE,LONDON,W9 3EF

Number:11620540
Status:ACTIVE
Category:Private Limited Company

CAPITAL INDUSTRIAL MACHINERY LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:04792268
Status:ACTIVE
Category:Private Limited Company

DAVENPORT HOUSE CLINIC LIMITED

DAVENPORT HOUSE,STALYBRIDGE,SK15 1TU

Number:06566031
Status:ACTIVE
Category:Private Limited Company

EBISU RESTAURANT LTD

86 REGENT STREET,WESTON-SUPER-MARE,BS23 1SR

Number:11450361
Status:ACTIVE
Category:Private Limited Company

JOT DESIGN FURNITURE LIMITED

1392 LEEDS ROAD,BRADFORD,BD3 7AE

Number:05610980
Status:ACTIVE
Category:Private Limited Company

PANTHEON LILLE GP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC326146
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