Advanced company searchLink opens in new window

D8 WORLDWIDE LIMITED

Company number 05990481

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)
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 314
03 Sep 2015 CH01 Director's details changed for Mr Gurpal Singh Banwait on 1 June 2015
04 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 337
16 Sep 2014 AD01 Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane London EC1A 9ET on 16 September 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 337
03 Jul 2013 AD01 Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 3 July 2013
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 September 2011
  • GBP 200.00
10 Aug 2012 AD01 Registered office address changed from Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 10 August 2012
13 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 CERTNM Company name changed asian speed date LTD\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 400
22 Nov 2011 CC04 Statement of company's objects
22 Nov 2011 SH08 Change of share class name or designation
22 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital & issue shares 02/11/2011
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 354
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 3Rd Floor 123 London Road Camberley Surrey GU15 3JY on 2 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off