8SQA LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

25/03/2525 March 2025 Termination of appointment of Henry De Renzy-Martin as a director on 2025-02-14

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Appointment of Mr Robert Allen Curtis-Mackenzie as a secretary on 2022-01-27

View Document

27/01/2227 January 2022 Termination of appointment of Patricia Mary Hopewell as a secretary on 2022-01-27

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 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

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MASON / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HOPEWELL / 31/10/2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY HOPEWELL / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON DEAN MARCUS / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE HANNAH GODDARD / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY ALEXANDRA GORDON LENNOX / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY DE RENZY-MARTIN / 31/10/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6 FROBISHER CLOSE PINNER MIDDLESEX HA5 1NN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED KATHERINE HANNAH GODDARD

View Document

07/04/167 April 2016 DIRECTOR APPOINTED LADY ALEXANDRA GORDON LENNOX

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR HELENA BLAKE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR HENRY DE RENZY-MARTIN

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

08/11/128 November 2012 12/10/12 STATEMENT OF CAPITAL GBP 18

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR. JASON DEAN MARCUS

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ROCHE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HOPEWELL / 20/08/2011

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 79 SELWORTHY ROAD CATFORD LONDON SE6 4DW UNITED KINGDOM

View Document

05/09/115 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HOPEWELL / 23/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA ANN BLAKE / 23/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MASON / 23/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD ROCHE / 23/07/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM FIRST FLOOR 74-76 RAVENSBOURNE PARK CATFORD LONDON

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/07/07; CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 8 ST QUINTIN AVENUE LONDON W10 6NU

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 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