8 MILES PARTNERS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

01/08/231 August 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor C/O Tmf Group One Angel Court London EC2R 7HJ on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 6 ST. ANDREW STREET 5TH FLOOR LONDON EC4A 3AE ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 55 STRAND LONDON WC2N 5LR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRITCHARD

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR HEMEN SHASHIKANT SHAH

View Document

14/09/1114 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TOON

View Document

13/08/1013 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED DAVID WILLIAM TOON

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED PHILIP PRITCHARD

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ABOGADO NOMINEES LIMITED LOGGED FORM

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

10/08/0910 August 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company