8IR L17 8XG LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-02 with updates

View Document

20/02/2520 February 2025 Appointment of Brenlet Ltd as a director on 2025-02-16

View Document

20/02/2520 February 2025 Termination of appointment of Nina Handley as a director on 2025-02-17

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-02 with updates

View Document

13/04/2413 April 2024 Termination of appointment of Nicholas Ross as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Appointment of Mr Ross Montgomery as a director on 2023-07-01

View Document

07/07/237 July 2023 Director's details changed for Miss Leyla Elghrissa on 2023-07-07

View Document

27/06/2327 June 2023 Termination of appointment of Alexander Clark Burns as a director on 2023-06-20

View Document

27/06/2327 June 2023 Appointment of Miss Nina Handley as a director on 2023-06-20

View Document

27/06/2327 June 2023 Appointment of Miss Leyla Elghrissa as a director on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Charles Henry Gray as a director on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Appointment of Miss Bryony Helen Whittle Ford as a director on 2022-04-08

View Document

16/01/2316 January 2023 Appointment of Miss Catherine Bates as a director on 2022-06-24

View Document

13/01/2313 January 2023 Termination of appointment of Michael James Gillespie as a director on 2022-06-24

View Document

13/01/2313 January 2023 Termination of appointment of Tom Lloyd Preston as a director on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN TURRIE-CONNOR

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RACHAEL JOHNSON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR NICHOLAS ROSS

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ALEXANDER CLARK BURNS

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 292 AIGBURTH ROAD LIVERPOOL L17 9PW ENGLAND

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/10/1616 October 2016 REGISTERED OFFICE CHANGED ON 16/10/2016 FROM C/O PAUL MASSEY 304 AIGBURTH ROAD LIVERPOOL L17 9PW ENGLAND

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL WALSH

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PRESTON / 08/12/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 59 GREENBANK ROAD BIRKENHEAD MERSEYSIDE CH42 7JT

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATE NEARY

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR TOM PRESTON

View Document

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MS HELEN BREWER

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALSH

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM FLAT 4 8 IVANHOE ROAD AIGBURTH LIVERPOOL L17 8XG

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL WALSH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATE NEARY / 24/02/2015

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1425 March 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN LOUISE TURRIE-CONNOR / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GILLESPIE / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WALSH / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY GRAY / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHAEL LOUISE JOHNSON / 22/03/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE NEARY / 22/03/2012

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE NEARY / 10/03/2011

View Document

15/06/1015 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHAEL LOUISE JOHNSON / 10/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE NEARY / 10/03/2010

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL WALSH / 04/04/2009

View Document

09/09/089 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GEMMA MAY BROWN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CHARLES HENRY GRAM

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: RAMILLIES HOUSE RAMILLIES STREET LONDON W1F 7LN

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 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