C8 CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Change of details for Mrs Paula Elliott as a person with significant control on 2024-03-22

View Document

27/09/2427 September 2024 Change of details for Mr Nigel Elliott as a person with significant control on 2024-03-22

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/05/2216 May 2022 Purchase of own shares.

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Cancellation of shares. Statement of capital on 2022-03-23

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN JENKINS

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM DAVIDSON HOUSE THE FORBURY READING RG1 3EU

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047069680001

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 45 NORTHUMBERLAND AVENUE READING BERKSHIRE RG2 7PS

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1023 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ELLIOTT / 23/03/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED NIGEL ELLIOTT

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: DAVIDSON HOUSE, FORBURY SQUARE READING BERKSHIRE RG1 3EU

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED COMMUNIC8 CONSULTING LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: PINGEMEAD HOUSE LONGWATER AVENUE GREEN PARK READING BERKSHIRE RG30 3UR

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 1 WARREN HOUSE 17 ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7RW

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 COMPANY NAME CHANGED COMMUNIC8 MARKETING LTD CERTIFICATE ISSUED ON 13/08/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED BEEHIVE COACHING LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: TRUNKWELL PARK BEECH HILL ROAD, BEECH HILL READING BERKSHIRE RG7 2AT

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 7 CHURCH FARM BARNS READING BERKSHIRE RG1

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: NTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 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