2 TO 8 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/02/2424 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-08-31

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 3 ST. BIRINUS FLACKWELL HEATH HIGH WYCOMBE HP10 9DJ UNITED KINGDOM

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 8 CORINIUM INDUSTRIAL ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/06/1613 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY MK COMPANIES LIMITED

View Document

19/02/1419 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 19 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILLIAM HILLS / 01/01/2012

View Document

07/03/127 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/03/117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED MK COMPANIES LIMITED

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY NEWCO COMPANY SERVICES LTD

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILLIAM HILLS / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY VINCENT SWALLOW

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 5 MARKET PARADE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LQ

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED DRIVEFIRM LIMITED CERTIFICATE ISSUED ON 26/09/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/08/97

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

10/03/9710 March 1997 EXEMPTION FROM APPOINTING AUDITORS 19/07/96

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/03/9425 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9425 March 1994 ALTER MEM AND ARTS 10/02/94

View Document

01/02/941 February 1994 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