Advanced company searchLink opens in new window

8567 LIMITED

Company number 08825426

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)
29 Jan 2025 CS01 Confirmation statement made on 24 December 2024 with no updates
30 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
18 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
09 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 24 December 2022
07 Sep 2023 MA Memorandum and Articles of Association
07 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
10 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
02 Mar 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
31 Aug 2020 AA01 Previous accounting period extended from 28 November 2019 to 30 November 2019
01 Jun 2020 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ on 1 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 November 2018
29 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
28 Nov 2019 AA01 Current accounting period shortened from 29 November 2018 to 28 November 2018
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
18 Mar 2019 AD01 Registered office address changed from Reynolds Retreat Quarry Hill Road Borough Green Sevenoaks TN15 8RQ England to 64 New Cavendish Street London W1G 8TB on 18 March 2019
14 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
10 Jan 2019 PSC01 Notification of Wayne Malcolm Bos as a person with significant control on 10 May 2017
10 Jan 2019 PSC07 Cessation of Jason Phillip Hall as a person with significant control on 10 May 2017