- Company Overview for 10TO8 LIMITED (07761915)
- Filing history for 10TO8 LIMITED (07761915)
- People for 10TO8 LIMITED (07761915)
- More for 10TO8 LIMITED (07761915)
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
|
|
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 13 October 2022
|
|
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
|
|
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:
|
|
24 Sep 2019 | CS01 |
Confirmation statement made on 5 September 2019 with updates
|