- Company Overview for 8SQA LIMITED (04843168)
- Filing history for 8SQA LIMITED (04843168)
- People for 8SQA LIMITED (04843168)
- More for 8SQA LIMITED (04843168)
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) |
---|---|---|---|
31 Oct 2016 | CH03 | Secretary's details changed for Mrs Patricia Mary Hopewell on 31 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 24 August 2016 | |
07 Apr 2016 | AP01 | Appointment of Lady Alexandra Gordon Lennox as a director on 23 November 2015 | |
07 Apr 2016 | AP01 | Appointment of Katherine Hannah Goddard as a director on 23 November 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
15 Jul 2015 | TM01 | Termination of appointment of Helena Ann Blake as a director on 24 June 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Henry De Renzy-Martin as a director on 10 December 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
01 Aug 2012 | AP01 | Appointment of Mr. Jason Dean Marcus as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Mark Roche as a director | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for Patricia Mary Hopewell on 20 August 2011 | |
05 Sep 2011 | AD01 | Registered office address changed from 79 Selworthy Road Catford London SE6 4DW United Kingdom on 5 September 2011 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Patricia Mary Hopewell on 23 July 2010 |