SEVEN EIGHT ASSET LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

03/04/253 April 2025 Change of details for Mr Wesley William John Richards as a person with significant control on 2016-04-06

View Document

18/11/2418 November 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Termination of appointment of Windsor Accountancy Limited as a secretary on 2024-09-02

View Document

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

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr Wesley William John Richards on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mrs Wilana Richards as a person with significant control on 2024-03-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/12/2216 December 2022 Director's details changed for Mr Wesley William John Richards on 2022-12-09

View Document

12/12/2212 December 2022 Change of details for Mrs Wilana Richards as a person with significant control on 2016-04-06

View Document

12/12/2212 December 2022 Change of details for Mr Wesley William John Richards as a person with significant control on 2016-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Wesley William John Richards on 2021-01-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

18/10/1918 October 2019 CESSATION OF WESLEY WILLIAM JOHN RICHARDS AS A PSC

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR WESLEY WILLIAM JOHN RICHARDS / 07/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WILLIAM JOHN RICHARDS / 07/04/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILANA RICHARDS

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY WILLIAM JOHN RICHARDS

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED FRONTIER ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 58A ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1HU ENGLAND

View Document

20/10/1420 October 2014 CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 10 WESTBROOK MAIDENHEAD BERKSHIRE SL6 2DQ

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

17/08/1317 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

24/06/1324 June 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

23/06/1323 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

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

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

08/11/118 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 02/08/2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX ENGLAND

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/11/104 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WILLIAM JOHN RICHARDS / 18/05/2010

View Document

24/11/0924 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WILLIAM JOHN RICHARDS / 16/10/2009

View Document

24/11/0924 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 16/10/2009

View Document

16/10/0816 October 2008 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