8 TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Registration of charge 049108990003, created on 2024-07-03

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/02/2115 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

08/09/208 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049108990002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CESSATION OF 8 TECHNOLOGY GROUP LIMITED AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RUSSELL JOHN HILL

View Document

15/07/2015 July 2020 CESSATION OF 8 HOLDINGS LIMITED AS A PSC

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 8 TECHNOLOGY GROUP LIMITED

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / 8 HOLDINGS LIMITED / 15/11/2019

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049108990001

View Document

12/10/1912 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049108990002

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL HILL / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL JOHN HILL / 18/01/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JAMES RUSSELL HILL

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049108990001

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY NORMAN CARTER

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN CARTER

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CLIVE CARTER / 30/03/2016

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NORMAN CLIVE CARTER / 30/03/2016

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL JOHN HILL / 30/03/2016

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB UNITED KINGDOM

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL JOHN HILL / 01/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL JOHN HILL / 01/05/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM THIRD FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY UNITED KINGDOM

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SECOND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/10/097 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS; AMEND

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

14/12/0314 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 COMPANY NAME CHANGED BLAKEDEW 461 LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

24/09/0324 September 2003 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