Advanced company searchLink opens in new window

CEI 8 UK LTD

Company number 12094034

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 Aug 2024 CH01 Director's details changed for Mr Paul Kevin Hughes on 23 August 2024
09 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
05 Jun 2024 AA Full accounts made up to 31 December 2022
01 Aug 2023 AD01 Registered office address changed from Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 1 August 2023
19 Jul 2023 AP01 Appointment of Mr Paul Kevin Hughes as a director on 19 July 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
06 Jul 2023 AP01 Appointment of Ms Helen Ruth Down as a director on 1 July 2023
12 Jun 2023 AP01 Appointment of Mr Simon Richard Eaves as a director on 17 May 2023
25 May 2023 TM01 Termination of appointment of Simon Richard Eaves as a director on 17 May 2023
11 Jan 2023 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with updates
03 May 2022 TM01 Termination of appointment of Christian Di Dio as a director on 3 May 2022
13 Apr 2022 AP01 Appointment of Ms Gintare Briola as a director on 1 April 2022
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2021
  • GBP 6,233,178
07 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
23 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 5,677,955
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2022.
02 Apr 2021 AA Full accounts made up to 31 December 2019
16 Oct 2020 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 16 October 2020
17 Aug 2020 AP01 Appointment of Mr Christian Di Dio as a director on 28 July 2020
31 Jul 2020 TM01 Termination of appointment of Paul Kevin Hughes as a director on 28 July 2020
31 Jul 2020 TM01 Termination of appointment of Helen Ruth Down as a director on 28 July 2020
31 Jul 2020 AP01 Appointment of Mr Paul Kevin Hughes as a director on 28 July 2020
31 Jul 2020 AP01 Appointment of Ms Helen Ruth Down as a director on 28 July 2020
20 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates