Advanced company searchLink opens in new window

8SQA LIMITED

Company number 04843168

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)
24 Aug 2016 AD01 Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 24 August 2016
07 Apr 2016 AP01 Appointment of Lady Alexandra Gordon Lennox as a director on 23 November 2015
07 Apr 2016 AP01 Appointment of Katherine Hannah Goddard as a director on 23 November 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 18
15 Jul 2015 TM01 Termination of appointment of Helena Ann Blake as a director on 24 June 2015
06 Jan 2015 AP01 Appointment of Mr Henry De Renzy-Martin as a director on 10 December 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 18
26 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 October 2012
  • GBP 18
09 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
01 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Mr. Jason Dean Marcus as a director
01 Aug 2012 TM01 Termination of appointment of Mark Roche as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
05 Sep 2011 CH01 Director's details changed for Patricia Mary Hopewell on 20 August 2011
05 Sep 2011 AD01 Registered office address changed from 79 Selworthy Road Catford London SE6 4DW United Kingdom on 5 September 2011
25 Aug 2010 AA Total exemption small company accounts made up to 31 July 2010
24 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Patricia Mary Hopewell on 23 July 2010
05 Aug 2010 CH01 Director's details changed for Mark Clifford Roche on 23 July 2010
05 Aug 2010 CH01 Director's details changed for Anne Mason on 23 July 2010