EIGHT PAW PROJECTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-09-01

View Document

12/06/2512 June 2025 Appointment of Mr Philip Gallier as a director on 2025-06-10

View Document

12/06/2512 June 2025 Termination of appointment of Clare Lucy Heard as a director on 2025-06-09

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Audit exemption subsidiary accounts made up to 2023-09-03

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

05/09/235 September 2023 Full accounts made up to 2022-08-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

09/03/239 March 2023 Termination of appointment of Anna Suchopar as a secretary on 2023-03-01

View Document

09/03/239 March 2023 Appointment of Emma Whyte as a secretary on 2023-03-01

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Resolutions

View Document

23/11/2223 November 2022 Appointment of Group Legal Director Emma Whyte as a director on 2022-10-31

View Document

23/11/2223 November 2022 Appointment of Clare Heard as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Anna Suchopar as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Mathew James Dunn as a director on 2022-10-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-08-31

View Document

15/10/2115 October 2021 Termination of appointment of Nicholas Timothy Beighton as a director on 2021-10-11

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/02/2017 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS ANNA SUCHOPAR

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGOWAN

View Document

09/07/199 July 2019 SECRETARY APPOINTED MRS ANNA SUCHOPAR

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MATHEW JAMES DUNN

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED ASOS BRAND SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/18

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED HELEN ASHTON

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTSON

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR ANDREW COLIN MAGOWAN

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR NICHOLAS TIMOTHY BEIGHTON

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR ANDREW COLIN MAGOWAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGOWAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY ANNEKA MILHAM

View Document

07/04/157 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON ENGLAND NW1 7FB ENGLAND

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN MAGOWAN / 07/04/2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNEKA MILHAM / 07/04/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBERTSON / 09/03/2015

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ANDREW COLIN MAGOWAN

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGOWAN

View Document

04/03/154 March 2015 SECRETARY APPOINTED MRS ANNEKA MILHAM

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROBERTSON / 04/07/2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O ANNEKA MILHAM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON LONDON NW1 7FB

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM GREATER LONDON HOUSE 2ND FLOOR, HAMPSTEAD ROAD LONDON NW1 7FB UNITED KINGDOM

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAMALUDDIN

View Document

04/04/134 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/05/121 May 2012 SECRETARY APPOINTED ANDREW MAGOWAN

View Document

26/04/1226 April 2012 CURRSHO FROM 31/03/2013 TO 31/08/2012

View Document

14/03/1214 March 2012 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