8 DEGREES NORTH LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1916 September 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TUBBS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR TIMOTHY EDWARD SLATER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VIRGO

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KENDALL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ

View Document

09/02/169 February 2016 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MATT VIRGO

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

17/05/1417 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 13/08/13 STATEMENT OF CAPITAL GBP 51.10

View Document

01/10/131 October 2013 ADOPT ARTICLES 06/09/2013

View Document

01/10/131 October 2013 06/09/13 STATEMENT OF CAPITAL GBP 190.00

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ANDREW JEREMY COLIN

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085345840001

View Document

03/09/133 September 2013 SUB-DIVISION 07/08/13

View Document

15/08/1315 August 2013 ADOPT ARTICLES 07/08/2013

View Document

15/08/1315 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 24.80

View Document

17/05/1317 May 2013 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