- Company Overview for LAYER 8 LTD (08746692)
- Filing history for LAYER 8 LTD (08746692)
- People for LAYER 8 LTD (08746692)
- More for LAYER 8 LTD (08746692)
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 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | AD01 | Registered office address changed from Main House Colworth House Colworth Park, Sharnbrook Bedford MK44 1LZ England to Colworth House Colworth Park Sharnbrook Bedford MK44 1LZ on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Main House Sharnbrook Colworth Science Park Bedford MK44 1LQ England to Main House Colworth House Colworth Park, Sharnbrook Bedford MK44 1LZ on 17 April 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Anthony Dimech as a director on 18 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Michael David Carter as a director on 17 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
04 Oct 2017 | CH01 | Director's details changed for Mr Michael David Carter on 4 October 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mrs Sarah Kirsty Janes as a person with significant control on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mrs Sarah Kirsty Janes on 4 October 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 October 2016
|
|
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 October 2016
|
|
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 7 Brayfield House Cold Brayfield Olney Buckinghamshire MK46 4HS to Main House Sharnbrook Colworth Science Park Bedford MK44 1LQ on 24 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Jun 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
13 May 2016 | CH01 | Director's details changed for Mrs Sarah Kirsty Janes on 27 April 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Michael David Carter on 27 April 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|
|
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 17 September 2015
|