FOUR TIMES EIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewRegistered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to Blount House Hall Court Hall Park Way Telford Shropshire TF3 4NQ on 2025-10-03

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-06-21 with updates

View Document

23/08/2423 August 2024 Change of details for Mr Wolf-Patrick Zech as a person with significant control on 2024-03-25

View Document

15/07/2415 July 2024 Satisfaction of charge 120630890002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Satisfaction of charge 120630890001 in full

View Document

24/06/2424 June 2024 Cessation of Jennifer Ruth Sundaram Duthie as a person with significant control on 2024-03-25

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 1 the Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

10/04/2410 April 2024 Termination of appointment of Jennifer Duthie as a director on 2024-03-25

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-01-20 with no updates

View Document

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120630890003

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120630890002

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120630890001

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR WOLF ZECH / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WOLF ZECH / 02/07/2019

View Document

21/06/1921 June 2019 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