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)
30 Jan 2023 AP01 Appointment of Mr Daniel Lee Harding as a director on 17 January 2023
30 Jan 2023 AP01 Appointment of Mr Joel Shannon Ayers as a director on 17 January 2023
30 Jan 2023 AP01 Appointment of Mr Jeffrey Scott Gordon as a director on 17 January 2023
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 October 2022
  • GBP 27.6409
13 Dec 2022 CS01 Confirmation statement made on 5 September 2022 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 27.5809
13 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 5 September 2019
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
01 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with updates
23 Oct 2020 CH01 Director's details changed for Dr Stéphane Reissfelder on 1 September 2020
22 Oct 2020 CH01 Director's details changed for Dr Richard David Hills on 1 September 2020
21 Oct 2020 CH01 Director's details changed for Mr Thomas Henry Playford on 1 September 2020
21 Oct 2020 CH01 Director's details changed for Mr Nigel James Playford on 1 September 2020
21 Oct 2020 CH01 Director's details changed for Robin Bruce Johnson on 1 September 2020
21 Oct 2020 CH01 Director's details changed for Mr Matthew Gregory Richard Cleevely on 1 September 2020
21 Oct 2020 AD01 Registered office address changed from C/O Tom Playford 13 Owlstone Road Cambridge CB3 9JH to 3 Laundress Lane Cambridge CB2 1SD on 21 October 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.52
24 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/12/2022