9k Group Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGLENNON, David Lewis | 22 June 2018 | - | 1 |
SMITH, Stephen Alan | 16 July 2015 | - | 1 |
CLUTTON, Steven | 07 June 2011 | 25 May 2012 | 1 |
MARKE, Nathan Richard | 16 July 2015 | 01 February 2019 | 1 |
ROBINSON, Nicholas | 26 November 1999 | 19 December 2007 | 1 |
SIMPSON, David Alan | 08 March 2002 | 16 November 2009 | 1 |
STAFFORD, Jeremy John | 18 December 2007 | 24 November 2008 | 1 |
TOULMIN-VAN SITTERT, Dirk Johannes | 31 July 2013 | 30 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGLENNON, David Lewis | 16 July 2015 | 01 February 2019 | 1 |
STOKES, Reeta | 27 November 2012 | 28 February 2013 | 1 |
TOULMIN-VAN SITTERT, Dirk Johannes | 10 July 2013 | 30 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
AA - Annual Accounts | 31 December 2019 | |
RESOLUTIONS - N/A | 29 October 2019 | |
RESOLUTIONS - N/A | 24 September 2019 | |
CS01 - N/A | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
PSC05 - N/A | 26 May 2019 | |
AD01 - Change of registered office address | 29 April 2019 | |
TM02 - Termination of appointment of secretary | 14 February 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 06 September 2018 | |
AP01 - Appointment of director | 20 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
AA - Annual Accounts | 02 January 2018 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 06 September 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AD01 - Change of registered office address | 20 September 2015 | |
RESOLUTIONS - N/A | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AP03 - Appointment of secretary | 16 July 2015 | |
AP01 - Appointment of director | 16 July 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 23 August 2013 | |
AP01 - Appointment of director | 31 July 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
TM02 - Termination of appointment of secretary | 11 July 2013 | |
AP03 - Appointment of secretary | 10 July 2013 | |
TM02 - Termination of appointment of secretary | 28 February 2013 | |
AP03 - Appointment of secretary | 28 November 2012 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AP01 - Appointment of director | 06 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AP01 - Appointment of director | 19 August 2011 | |
AA - Annual Accounts | 16 August 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
AP01 - Appointment of director | 27 November 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
288a - Notice of appointment of directors or secretaries | 13 January 2009 | |
RESOLUTIONS - N/A | 08 December 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 December 2008 | |
123 - Notice of increase in nominal capital | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
363a - Annual Return | 04 September 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 31 January 2008 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2006 | |
AA - Annual Accounts | 11 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2005 | |
363a - Annual Return | 24 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 09 September 2004 | |
363s - Annual Return | 02 September 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2003 | |
AA - Annual Accounts | 24 June 2003 | |
AA - Annual Accounts | 02 November 2002 | |
363s - Annual Return | 30 August 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
363s - Annual Return | 12 December 2001 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
395 - Particulars of a mortgage or charge | 06 January 2000 | |
RESOLUTIONS - N/A | 23 December 1999 | |
287 - Change in situation or address of Registered Office | 23 December 1999 | |
225 - Change of Accounting Reference Date | 23 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1999 | |
123 - Notice of increase in nominal capital | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
NEWINC - New incorporation documents | 26 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 June 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 29 December 1999 | Fully Satisfied |
N/A |