CONTINENT 8 TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

13/06/2513 June 2025 NewFull accounts made up to 2024-03-31

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Secretary's details changed for Amber Secretaries Limited on 2020-06-01

View Document

07/08/247 August 2024 Notification of Continent 8 Holding Limited as a person with significant control on 2023-12-20

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

07/08/247 August 2024 Withdrawal of a person with significant control statement on 2024-08-07

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Secretary's details changed for Amber Services Limited on 2021-06-29

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEIR NAHOUM / 28/01/2019

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 6TH FLOOR, 94 WIGMORE STREET LONDON W1U 3RF

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 SECOND FILING FOR FORM AP01

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 CORPORATE SECRETARY APPOINTED AMBER SERVICES LIMITED

View Document

16/02/1516 February 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR JAMES MICHAEL TOBIN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MEIR NAHOUM

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MR PAUL MICHAEL WATTERSON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA CONNOLLY

View Document

03/02/153 February 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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