Advanced company searchLink opens in new window

8A21 LIMITED

Company number 10246952

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
08 Jun 2023 CH01 Director's details changed for Richard Edward, James Smith on 7 June 2023
07 Jun 2023 CH01 Director's details changed for Mr Jason Wittering on 7 June 2023
26 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
20 Jan 2022 AD01 Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 20 January 2022
18 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Feb 2021 AD01 Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 8 February 2021
01 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Feb 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 September 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
22 Jun 2018 PSC01 Notification of Richard Edward James Smith as a person with significant control on 22 June 2018
20 Jun 2018 CH01 Director's details changed for Richard Edward James on 20 June 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 100.00
21 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
07 Jul 2017 PSC01 Notification of Jason Wittering as a person with significant control on 22 June 2017