NUMBER EIGHT ST ANDREWS SQUARE LIMITED

Company Documents

DateDescription
10/11/2410 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

07/12/227 December 2022 Appointment of Mr Thomas John Lancefield as a director on 2022-12-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Termination of appointment of Ian Phillip Taylor as a director on 2022-11-14

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/04/1928 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MR RICHARD JAMES BRAYSHAW

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM BASEMENT FLAT 8 ST ANDREWS SQUARE SURBITON SURREY KT6 4EA

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/06/1619 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/01/162 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM FLAT 2, 8 ST ANDREW'S SQUARE SURBITON SURREY KT6 4EA

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR IAN PHILLIP TAYLOR

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY VINCENT

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY VINCENT

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ALEX ROSS

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BLOOR

View Document

09/11/149 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR JEFF CLARK

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR THOMAS ALLAN JONES

View Document

28/11/1328 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR NAEEM AKRAM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/06/132 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/01/1314 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/01/123 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEITH VINCENT / 31/12/2011

View Document

31/12/1131 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GREGORY KEITH VINCENT / 31/12/2011

View Document

28/05/1128 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAMENTHRIE WELSH

View Document

25/11/1025 November 2010 27/10/10 CHANGES

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JANE SUMMERS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED DAVID JOHN BLOOR

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLARD

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR JASMIT SINGH SAGOO

View Document

08/06/108 June 2010 DIRECTOR APPOINTED NAEEM AKRAM

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/11/096 November 2009 27/10/09 NO CHANGES

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIA RICHMOND

View Document

29/02/0829 February 2008 SECRETARY APPOINTED GREGORY KEITH VINCENT

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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