811 MANAGEMENT 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 NewSatisfaction of charge NI6287390001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR EUGENE JAMES O'BOYLE / 14/03/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCSLOY

View Document

20/03/1920 March 2019 CESSATION OF BARBARA MCSLOY AS A PSC

View Document

19/03/1919 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/07/1825 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA MCSLOY / 19/11/2016

View Document

19/11/1619 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE JAMES O'BOYLE / 19/11/2016

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM 2 DRUMILLEN CASTLEWELLAN BT31 9WF

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6287390001

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MS BARBARA MCSLOY

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/1516 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

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