ST JAMES’ CENTRAL 8 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

19/06/2519 June 2025 Accounts for a dormant company made up to 2024-09-29

View Document

18/06/2518 June 2025 Micro company accounts made up to 2023-09-29

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 Micro company accounts made up to 2022-09-29

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Registered office address changed from 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-09-10 with no updates

View Document

22/01/2522 January 2025 Confirmation statement made on 2023-09-10 with updates

View Document

18/01/2518 January 2025 Compulsory strike-off action has been suspended

View Document

18/01/2518 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Compulsory strike-off action has been suspended

View Document

19/10/2319 October 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Termination of appointment of Robert William Kalbraier as a director on 2022-10-31

View Document

12/12/2212 December 2022 Termination of appointment of Victoria Jane Kalbraier as a secretary on 2022-10-31

View Document

12/12/2212 December 2022 Registered office address changed from Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH United Kingdom to 61 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 2022-12-12

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-09-29

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH on 2022-02-10

View Document

24/01/2224 January 2022 Satisfaction of charge 128734360001 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 128734360002 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 128734360003 in full

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

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