EIGHT CONCEPTS LTD

Company Documents

DateDescription
20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Termination of appointment of Stephen William Tiley as a director on 2023-11-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/12/2321 December 2023 Cessation of Simon Sacheverel Browning as a person with significant control on 2023-11-21

View Document

21/12/2321 December 2023 Termination of appointment of Simon Sacheverel Browning as a director on 2023-11-21

View Document

21/12/2321 December 2023 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Neville Taylor as a director on 2023-11-21

View Document

21/12/2321 December 2023 Notification of Aguia Group Ltd as a person with significant control on 2023-11-21

View Document

21/12/2321 December 2023 Cessation of Stephen William Tiley as a person with significant control on 2023-11-21

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

22/05/2322 May 2023 Termination of appointment of Paschalis Loucaides as a director on 2022-09-01

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Certificate of change of name

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

31/01/2231 January 2022 Registration of charge SC6995140001, created on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

03/08/213 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-03

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 ADOPT ARTICLES 09/06/2021

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 ARTICLES OF ASSOCIATION

View Document

21/05/2121 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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