8 TECHNICAL CONSULTANCY LTD

Company Documents

DateDescription
28/06/2128 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARINAH AHMED

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALIL AHMED

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR OXFORD TECHNOLOGIES LTD

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR KHALIL AHMED

View Document

10/05/2010 May 2020 CESSATION OF SARINAH AHMED AS A PSC

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

24/10/1924 October 2019 CORPORATE DIRECTOR APPOINTED OXFORD TECHNOLOGIES LTD

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED PRIMITUS SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 24/10/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, NO UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM C/O SUITE 6.02 1 AIRE STREET AIRE STREET LEEDS LS1 4PR

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARINAH AHMED / 26/09/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

02/09/152 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARINAH AHMED / 01/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM C/O SUITE 6.02 1 AIRE STREET AIRE STREET LEEDS LS1 4PR ENGLAND

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SUITE 265 5 HIGH ST MAIDENHEAD SL6 1JN ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM THE LIGHT BOX 111 POWER ROAD LONDON W4 5PY ENGLAND

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MS SARINAH AHMED

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR KHALIL AHMED

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information