SEVEN EIGHT ASSET LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Accounts for a dormant company made up to 2024-10-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-24 with no updates |
03/04/253 April 2025 | Change of details for Mr Wesley William John Richards as a person with significant control on 2016-04-06 |
18/11/2418 November 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/09/242 September 2024 | Termination of appointment of Windsor Accountancy Limited as a secretary on 2024-09-02 |
29/08/2429 August 2024 | Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU United Kingdom to Berkstead Winkfield Lane Winkfield Windsor Berkshire SL4 4QU on 2024-08-29 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
04/03/244 March 2024 | Director's details changed for Mr Wesley William John Richards on 2024-03-04 |
04/03/244 March 2024 | Change of details for Mrs Wilana Richards as a person with significant control on 2024-03-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/08/238 August 2023 | Certificate of change of name |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
24/03/2324 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
16/12/2216 December 2022 | Director's details changed for Mr Wesley William John Richards on 2022-12-09 |
12/12/2212 December 2022 | Change of details for Mrs Wilana Richards as a person with significant control on 2016-04-06 |
12/12/2212 December 2022 | Change of details for Mr Wesley William John Richards as a person with significant control on 2016-04-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with updates |
15/11/2115 November 2021 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-16 with updates |
18/10/2118 October 2021 | Director's details changed for Mr Wesley William John Richards on 2021-01-31 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
18/10/1918 October 2019 | CESSATION OF WESLEY WILLIAM JOHN RICHARDS AS A PSC |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR WESLEY WILLIAM JOHN RICHARDS / 07/04/2019 |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WILLIAM JOHN RICHARDS / 07/04/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILANA RICHARDS |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY WILLIAM JOHN RICHARDS |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
09/11/159 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015 |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | COMPANY NAME CHANGED FRONTIER ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 58A ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1HU ENGLAND |
20/10/1420 October 2014 | CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED |
16/07/1416 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 10 WESTBROOK MAIDENHEAD BERKSHIRE SL6 2DQ |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
17/08/1317 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
14/08/1314 August 2013 | APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED |
24/06/1324 June 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
23/06/1323 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
23/06/1323 June 2013 | REGISTERED OFFICE CHANGED ON 23/06/2013 FROM SATRA INNOVATION PARK SATRA HOUSE ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD ENGLAND |
22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
22/12/1222 December 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
08/11/118 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
02/08/112 August 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/08/2011 |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX ENGLAND |
15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
04/11/104 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WILLIAM JOHN RICHARDS / 18/05/2010 |
24/11/0924 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WILLIAM JOHN RICHARDS / 16/10/2009 |
24/11/0924 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 16/10/2009 |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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