London
SW1P 3RX
Director Name | Mr Gregory David Hoy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Ajay Grover |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX |
Website | www.e9ine.com |
---|---|
Email address | [email protected] |
Registered Address | 14 Great College Street London SW1P 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
5 November 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 November 2019 | Confirmation statement made on 24 September 2019 with updates (6 pages) |
31 October 2019 | Change of details for Mr Tarpit Grover as a person with significant control on 1 April 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr Tarpit Grover on 1 April 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (6 pages) |
4 June 2018 | Confirmation statement made on 15 April 2018 with updates (6 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
26 April 2018 | Resolutions
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
18 May 2017 | Confirmation statement made on 15 April 2017 with updates (8 pages) |
15 May 2017 | Director's details changed for Mr Tarpit Grover on 1 April 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Tarpit Grover on 1 April 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2017 | Director's details changed for Mr Tarpit Grover on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Tarpit Grover on 24 March 2017 (2 pages) |
5 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
4 January 2017 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX England to 66 Prescot Street London E1 8NN on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX England to 66 Prescot Street London E1 8NN on 4 January 2017 (1 page) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
1 November 2016 | Appointment of Mr Gregory David Hoy as a director on 14 October 2016 (3 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Appointment of Mr Gregory David Hoy as a director on 14 October 2016 (3 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Termination of appointment of Ajay Grover as a director on 28 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Ajay Grover as a director on 28 July 2016 (1 page) |
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 January 2016 | Appointment of Mr Tarpit Grover as a director on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Tarpit Grover as a director on 15 January 2016 (2 pages) |
13 July 2015 | Registered office address changed from 6 Hamilton Close Bury Lancashire BL8 1LA United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 6 Hamilton Close Bury Lancashire BL8 1LA United Kingdom to 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 13 July 2015 (1 page) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|