UNIT H, SE8 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Micro company accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-02-28

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/01/2411 January 2024 Secretary's details changed for Mr Rory Cameron on 2024-01-10

View Document

11/01/2411 January 2024 Director's details changed for Mr Edward Childs on 2024-01-10

View Document

11/01/2411 January 2024 Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2024-01-11

View Document

11/01/2411 January 2024 Change of details for Mr Edward John Childs as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Change of details for Mr Rory Fraser Cameron as a person with significant control on 2024-01-10

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Notification of Edward John Childs as a person with significant control on 2022-09-26

View Document

10/11/2210 November 2022 Termination of appointment of Joe Michael Massey as a director on 2022-09-26

View Document

10/11/2210 November 2022 Registered office address changed from 18 Woodlands Park Bexley Kent DA5 2EL United Kingdom to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Edward Childs on 2022-11-01

View Document

10/11/2210 November 2022 Secretary's details changed for Mr Rory Cameron on 2022-11-01

View Document

10/11/2210 November 2022 Notification of Rory Cameron as a person with significant control on 2022-09-26

View Document

10/11/2210 November 2022 Withdrawal of a person with significant control statement on 2022-11-10

View Document

10/11/2210 November 2022 Termination of appointment of Paul Anderson as a director on 2022-09-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 18 Woodlands Park Bexley Kent DA5 2EL on 2022-01-27

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts


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