Advanced company searchLink opens in new window

10TO8 LIMITED

Company number 07761915

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)
09 Jan 2025 SH19 Statement of capital on 9 January 2025
  • GBP 0.0001
03 Jan 2025 SH20 Statement by Directors
03 Jan 2025 CAP-SS Solvency Statement dated 20/12/24
03 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
02 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
02 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
02 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
25 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
05 Oct 2023 AD01 Registered office address changed from 3 Laundress Lane Cambridge CB2 1SD England to 4 Waterside Way Northampton NN4 7XD on 5 October 2023
22 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 AP01 Appointment of Kami Doyle Ragsdale as a director on 30 June 2023
26 Jul 2023 TM01 Termination of appointment of Joel Shannon Ayers as a director on 30 June 2023
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 39.1783
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 39.1782
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 39.1781
01 Feb 2023 PSC02 Notification of Sign in App Limited as a person with significant control on 17 January 2023
31 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 31 January 2023
30 Jan 2023 TM01 Termination of appointment of Matthew Gregory Richard Cleevely as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Richard David Hills as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Robin Bruce Johnson as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Nigel James Playford as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Thomas Henry Playford as a director on 17 January 2023
30 Jan 2023 TM01 Termination of appointment of Stéphane Reissfelder as a director on 17 January 2023