- Company Overview for EIGHT TECHNOLOGY LIMITED (04760989)
- Filing history for EIGHT TECHNOLOGY LIMITED (04760989)
- People for EIGHT TECHNOLOGY LIMITED (04760989)
- Charges for EIGHT TECHNOLOGY LIMITED (04760989)
- More for EIGHT TECHNOLOGY LIMITED (04760989)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2024 | TM01 | Termination of appointment of Steven Lee Thomas as a director on 14 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 14 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
18 Mar 2024 | CH01 | Director's details changed for Mr Brian Robert Aird on 18 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Boris Antoine Rene Huard on 18 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Boris Antoine Rene Huard as a director on 15 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Brian Robert Aird as a director on 15 March 2024 | |
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
30 Jan 2023 | TM01 | Termination of appointment of Martin Russell John Hill as a director on 25 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Christopher Bulpitt as a director on 5 January 2023 | |
29 Nov 2022 | TM01 | Termination of appointment of Ian David Brewer as a director on 23 November 2022 | |
31 Oct 2022 | MR01 | Registration of charge 047609890006, created on 21 October 2022 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Aug 2022 | TM01 | Termination of appointment of James Russell Hill as a director on 30 August 2022 | |
08 Aug 2022 | MR04 | Satisfaction of charge 047609890004 in full | |
11 Jul 2022 | MR05 | All of the property or undertaking has been released from charge 047609890005 | |
09 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
02 Feb 2022 | AA01 | Previous accounting period extended from 11 December 2021 to 31 December 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 11 December 2020 | |
14 Sep 2021 | AP01 | Appointment of Mr Ian David Brewer as a director on 1 September 2021 | |
10 Sep 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 11 December 2020 | |
29 Jul 2021 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom to Turing Building, Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 29 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 |