10 EIGHTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewChange of share class name or designation

View Document

25/07/2525 July 2025 NewNotification of Hannah Nash as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewNotification of Elizabeth Sebag-Montefiore as a person with significant control on 2025-07-22

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

04/04/254 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Appointment of Mrs Hannah Nash as a director on 2024-01-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Howard Lawrence Mann on 2022-02-14

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/12/198 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 DIRECTOR APPOINTED MR NIGEL WILLIAMS

View Document

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/01/182 January 2018 CESSATION OF NICHOLAS ST JOHN LAWSON AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 1600.00

View Document

20/06/1720 June 2017 STATEMENT BY DIRECTORS

View Document

20/06/1720 June 2017 SOLVENCY STATEMENT DATED 17/05/17

View Document

20/06/1720 June 2017 REDUCE ISSUED CAPITAL 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 12/04/16 STATEMENT OF CAPITAL GBP 1792

View Document

08/04/168 April 2016 ADOPT ARTICLES 16/03/2016

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL PURVIS

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR NEIL JOHN PURVIS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIAN JACKSON

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON HARRISON / 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JACKSON / 10/04/2013

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MRS ELIZABETH SEBAG-MONTEFIORE

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MS LINDA JACKSON

View Document

09/05/129 May 2012 16/04/12 STATEMENT OF CAPITAL GBP 822

View Document

25/04/1225 April 2012 SUB-DIVISION 26/03/12

View Document

25/04/1225 April 2012 ADOPT ARTICLES 26/03/2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR DAVID SIMON HARRISON

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MICHAEL DAVID MORAN

View Document

20/02/1220 February 2012 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

19/02/1219 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NICHOLAS ST JOHN LAWSON

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED CHRISTOPHER MICHAEL BLACKWELL

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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