8 HOURS AHEAD LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY England to Holt Hall Holt Lane Matlock Derbyshire DE4 3LY on 2025-07-30

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Cessation of William Philip Stormont as a person with significant control on 2020-11-04

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

27/09/2227 September 2022 Change of details for Mr Samuel Reuben Priestman as a person with significant control on 2022-05-02

View Document

26/09/2226 September 2022 Director's details changed for Mr Samuel Reuben Priestman on 2022-05-02

View Document

26/09/2226 September 2022 Change of details for Mr Samuel Rueben Priestman as a person with significant control on 2022-09-15

View Document

26/09/2226 September 2022 Director's details changed for Mr Samuel Reuben Priestman on 2022-09-26

View Document

24/09/2224 September 2022 Director's details changed for Mr William Philip Stormont on 2022-09-24

View Document

24/09/2224 September 2022 Director's details changed for Mr William Philip Stormont on 2022-03-07

View Document

24/09/2224 September 2022 Change of details for Mr William Philip Stormont as a person with significant control on 2022-03-07

View Document

23/09/2223 September 2022 Director's details changed for Mr Samuel Rueben Priestman on 2022-09-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 160 OLD STREET LONDON EC1V 9BW

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM PRIESTMAN / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR SAM PRIESTMAN

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR JAKE SEBASTIEN JAMES WATKIN

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAM PRIESTMAN / 26/08/2020

View Document

21/02/2021 February 2020 SUB-DIVISION 03/02/20

View Document

21/02/2021 February 2020 SUB-DIVISION 03/02/2020

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 14 ELGIN AVENUE LONDON W9 3QP ENGLAND

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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