BUILD NUMBER 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
01/09/251 September 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/08/237 August 2023 Change of details for Mr Georgij Zaricniy as a person with significant control on 2023-08-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/06/2314 June 2023 Certificate of change of name

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Registered office address changed from 183 Roman Road London E6 3SP to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 2023-06-13

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Termination of appointment of Edgars Svencis as a director on 2023-03-01

View Document

15/03/2315 March 2023 Termination of appointment of Ugis Eglitis as a director on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-06-20 with updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

14/07/2114 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/07/1911 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

19/06/1819 June 2018 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR YEVGEN MYRONOV

View Document

18/06/1818 June 2018 CESSATION OF YEVGEN MYRONOV AS A PSC

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR YEVGEN MYRONOV

View Document

08/12/178 December 2017 DIRECTOR APPOINTED UGIS EGLITIS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED EDGARS SVENCIS

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 STATEMENT OF FACT - NAME CORRECTION - I20 & SILK LTD TO IZ0 & SILK LTD

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED JELLY CATERING LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

25/02/1725 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/12/1518 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/11/1426 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YEVGEN MYRONOV / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YEVGEN MYRONOV / 01/10/2013

View Document

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information