Advanced company searchLink opens in new window

EIGHT PAW PROJECTS LIMITED

Company number 07990751

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 Jul 2019 AP03 Appointment of Mrs Anna Suchopar as a secretary on 28 June 2019
09 Jul 2019 TM02 Termination of appointment of Andrew Colin Magowan as a secretary on 28 June 2019
21 May 2019 AP01 Appointment of Mr Mathew James Dunn as a director on 9 May 2019
11 Jan 2019 AA Full accounts made up to 31 August 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 May 2018 TM01 Termination of appointment of Helen Ashton as a director on 30 April 2018
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
03 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
02 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
10 Sep 2015 AP01 Appointment of Helen Ashton as a director on 1 September 2015
04 Sep 2015 TM01 Termination of appointment of Nicholas John Robertson as a director on 2 September 2015
03 Sep 2015 AP01 Appointment of Mr Andrew Colin Magowan as a director on 2 September 2015
03 Sep 2015 AP01 Appointment of Mr Nicholas Timothy Beighton as a director on 2 September 2015
24 Jul 2015 AP03 Appointment of Mr Andrew Colin Magowan as a secretary on 23 July 2015
23 Jul 2015 TM01 Termination of appointment of Andrew Colin Magowan as a director on 22 July 2015
22 Jul 2015 TM02 Termination of appointment of Anneka Milham as a secretary on 22 July 2015
07 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 CH03 Secretary's details changed for Mrs Anneka Milham on 7 April 2015
07 Apr 2015 CH01 Director's details changed for Mr Andrew Colin Magowan on 7 April 2015
07 Apr 2015 AD01 Registered office address changed from Greater London House Hampstead Road London England NW1 7FB England to Greater London House Hampstead Road London NW1 7FB on 7 April 2015
17 Mar 2015 CH01 Director's details changed for Mr Nicholas John Robertson on 9 March 2015