8 TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14

View Document

18/03/2418 March 2024 Director's details changed for Mr Brian Robert Aird on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-18

View Document

15/03/2415 March 2024 Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Brian Robert Aird as a director on 2024-03-15

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Martin Russell John Hill as a director on 2023-01-25

View Document

20/12/2220 December 2022 Appointment of Mr Christopher Bulpitt as a director on 2022-12-20

View Document

29/11/2229 November 2022 Termination of appointment of Ian David Brewer as a director on 2022-11-23

View Document

31/10/2231 October 2022 Registration of charge 108598060004, created on 2022-10-21

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-12-11 to 2021-12-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-11

View Document

29/09/2129 September 2021 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom to Turing Building, Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 2021-09-29

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108598060002

View Document

20/12/2020 December 2020 ADOPT ARTICLES 11/12/2020

View Document

20/12/2020 December 2020 ARTICLES OF ASSOCIATION

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108598060003

View Document

11/12/2011 December 2020 CESSATION OF MARTIN RUSSELL JOHN HILL AS A PSC

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR IAN DAVID BREWER

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARGUS BIDCO LIMITED

View Document

11/12/2011 December 2020 Annual accounts for year ending 11 Dec 2020

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GIOVANNI PAGE-MORRIS / 22/07/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR GEOFFREY GIOVANNI PAGE-MORRIS

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL JOHN HILL / 15/11/2019

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108598060001

View Document

12/10/1912 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108598060002

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL JOHN HILL / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL HILL / 18/01/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL HILL / 01/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR JAMES RUSSELL HILL

View Document

10/08/1710 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108598060001

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR JAMES RUSSELL HILL

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JAMES RUSSELL HILL

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED EIGHT TECHNOLOGY GROUP LTD CERTIFICATE ISSUED ON 13/07/17

View Document

11/07/1711 July 2017 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