Advanced company searchLink opens in new window

LAYER 8 LTD

Company number 08746692

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 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
  • GBP 500
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 500
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 400
15 Oct 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 400
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 400