F8 NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Registered office address changed from 13 Chase Way Grays Essex RM20 4BP England to 3 3 Prestwick Drive Shortstown Bedford Bedford MK42 0PA on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 3 3 Prestwick Drive Shortstown Bedford Bedford MK42 0PA United Kingdom to 3 Prestwick Drive Shortstown Bedford MK42 0PA on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OLUBODE OGUNNAIKE / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OLUBODE OGUNNAIKE / 08/06/2020

View Document

06/06/206 June 2020 CESSATION OF OLADOBE OLUSESAN OSUNTUBO AS A PSC

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR OLABODE OSUNTUBO

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 22 BRIGHSTONE COURT OAKHILL ROAD PURFLEET ESSEX RM19 1TY

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR ASHRAF KALA

View Document

16/10/1416 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR ASHRAF KALA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLABODE OLUSESAN OSUNTUBO / 01/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL OLUBODE OGUNNAIKE / 01/10/2013

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 86 TOMLINS ORCHARD BARKING, BARKING LONDON IG11 7LR UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information