About

Registered Number: 07230819
Date of Incorporation: 21/04/2010 (14 years ago)
Company Status: Active
Registered Address: Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

 

Since 9/11 was registered on 21 April 2010 and has its registered office in England, it has a status of "Active". We do not know the number of employees at this company. The current directors of the organisation are Solon, Paul Christopher Mark, Hampson, Harry Arthur, Hanif, Kamal, Hartley, Matthew Charles Thomas, Hill, David Rowland, Carby, Keith Arthur, Tranter, Susan Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Harry Arthur 01 October 2012 - 1
HANIF, Kamal 01 April 2016 - 1
HARTLEY, Matthew Charles Thomas 15 October 2013 - 1
HILL, David Rowland 21 November 2012 - 1
CARBY, Keith Arthur 13 October 2010 21 April 2015 1
TRANTER, Susan Mary 17 April 2018 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SOLON, Paul Christopher Mark 13 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 01 May 2018
CS01 - N/A 23 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
AP01 - Appointment of director 13 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
CERTNM - Change of name certificate 03 October 2014
MISC - Miscellaneous document 03 October 2014
CONNOT - N/A 03 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 30 April 2013
TM01 - Termination of appointment of director 17 April 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AD01 - Change of registered office address 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA01 - Change of accounting reference date 14 February 2011
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 23 November 2010
AP03 - Appointment of secretary 08 November 2010
AD01 - Change of registered office address 03 November 2010
RESOLUTIONS - N/A 23 June 2010
CC04 - Statement of companies objects 23 June 2010
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.