8T8 LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 22/06/2422 June 2024 | Change of details for Ms Pippa Bhatt as a person with significant control on 2024-06-22 |
| 22/06/2422 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-22 |
| 22/06/2422 June 2024 | Director's details changed for Ms Pippa Bhatt on 2024-06-22 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 21/04/2321 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 19/02/2119 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 28/01/2028 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
| 30/01/1930 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA BHATT |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 09/03/179 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 13/07/1613 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 27/07/1527 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 24/07/1424 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
| 15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 63 WHITE LODGE LONDON SE19 3HR UNITED KINGDOM |
| 13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS PIPPA BHATT / 12/08/2013 |
| 24/07/1324 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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