MIDDLE EIGHT TECHNOLOGY LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Amended micro company accounts made up to 2022-03-31

View Document

03/08/233 August 2023 Registered office address changed from Jonathan Lea Limited Commerce House 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to Flat 2 2 Chippenham Mews London W9 2AW on 2023-08-03

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

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

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Change of details for Oktein Holdings Limited as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Jonathan Lea Limited Basepoint Business Centre, John De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to Jonathan Lea Limited Commerce House 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2021-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 CHANGE OF COMPANY NAME 30/06/2020

View Document

10/07/2010 July 2020 COMPANY NAME CHANGED REMTIME MEDIA LTD CERTIFICATE ISSUED ON 10/07/20

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY STEVEN MITCHARD / 09/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 14 SHOULDHAM STREET LONDON W1H 5FJ ENGLAND

View Document

24/03/2024 March 2020 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