Advanced company searchLink opens in new window

NUMERO OCHO LIMITED

Company number 05627921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2024 AA Accounts for a small company made up to 30 April 2023
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
28 Apr 2023 AA Accounts for a small company made up to 30 April 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
26 Oct 2022 CH01 Director's details changed for Juan Robira Esteve on 26 October 2022
07 Sep 2022 TM01 Termination of appointment of Stephen Michael Tishler as a director on 31 May 2022
04 Apr 2022 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
04 Feb 2022 AP01 Appointment of Mr William Rives as a director on 1 February 2022
04 Feb 2022 AP01 Appointment of Mr Allan Latts as a director on 1 February 2022
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with updates
02 Oct 2020 AA01 Previous accounting period shortened from 15 December 2020 to 31 March 2020
01 Oct 2020 AA Total exemption full accounts made up to 15 December 2019
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 December 2019
  • GBP 1,045.32
25 Feb 2020 AA01 Previous accounting period shortened from 31 December 2019 to 15 December 2019
21 Jan 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 AP01 Appointment of Juan Robira Esteve as a director on 16 January 2020
21 Jan 2020 AP01 Appointment of Robert Peter Furniss Roe as a director on 16 January 2020
14 Jan 2020 PSC07 Cessation of Thomas George Estes as a person with significant control on 16 December 2019
14 Jan 2020 TM01 Termination of appointment of Thomas George Estes as a director on 16 December 2019
14 Jan 2020 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 16 December 2019
04 Jan 2020 CC04 Statement of company's objects
04 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association