FACTOR 8 SHIPPING UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Registered office address changed from 162 Queens Road Buckhurst Hill Essex IG9 5BD England to 22 Clareville Grove London SW7 5AS on 2025-05-21

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

05/02/255 February 2025 Appointment of Mr Gavin Richard Macdonald as a director on 2025-02-01

View Document

28/01/2528 January 2025 Cancellation of shares. Statement of capital on 2025-01-08

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-08

View Document

17/01/2517 January 2025 Termination of appointment of Valentine Martin Christopher Stephen Browne as a director on 2025-01-16

View Document

17/01/2517 January 2025 Cessation of Valentine Martin Christopher Stephen Browne as a person with significant control on 2025-01-16

View Document

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

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Notification of Marc Albert Charles Albertini as a person with significant control on 2024-02-01

View Document

13/03/2413 March 2024 Appointment of Lynda Vanessa Debereu Rivet as a director on 2024-02-01

View Document

13/03/2413 March 2024 Appointment of Marc Albert Charles Albertini as a director on 2024-02-01

View Document

09/03/249 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

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

View Accounts

11/12/2311 December 2023 Registered office address changed from 7 Johnston Road Woodford Green IG8 0XA England to 162 Queens Road Buckhurst Hill Essex IG9 5BD on 2023-12-11

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2111 February 2021 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

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

View Accounts

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QU UNITED KINGDOM

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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