Advanced company searchLink opens in new window

CEI 8 UK HOLDINGS LIMITED

Company number 12094058

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)
09 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
05 Jun 2024 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
07 Jul 2023 CH01 Director's details changed for Ms Helen Eaton on 1 July 2023
06 Jul 2023 AP01 Appointment of Ms Helen Eaton as a director on 1 July 2023
11 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 8 July 2022 with updates
13 Apr 2022 AP01 Appointment of Ms Gintare Briola as a director on 1 April 2022
01 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 6,233,178
07 Apr 2021 AA Group of companies' 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
20 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
10 Jun 2020 TM02 Termination of appointment of Elizabeth Oldroyd as a secretary on 10 June 2020
04 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 5,677,955
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 5,397,981
03 Dec 2019 AA01 Current accounting period shortened from 31 July 2020 to 31 December 2019
27 Nov 2019 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 10 July 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 3,220,281
18 Jul 2019 PSC02 Notification of Capital Dynamics Limited as a person with significant control on 9 July 2019
10 Jul 2019 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 July 2019
10 Jul 2019 TM01 Termination of appointment of Clive Weston as a director on 9 July 2019
10 Jul 2019 AP01 Appointment of Mr Simon Richard Eaves as a director on 9 July 2019
10 Jul 2019 AD01 Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 10 July 2019