Advanced company searchLink opens in new window

8WORKS LTD

Company number 04885576

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)
05 Mar 2018 TM01 Termination of appointment of Alison Maree Grigg as a director on 1 March 2018
02 Mar 2018 PSC07 Cessation of Michael Moylan-Jones as a person with significant control on 1 March 2018
02 Mar 2018 PSC07 Cessation of Angrez Saran as a person with significant control on 1 March 2018
02 Mar 2018 PSC02 Notification of Oliver Wyman Limited as a person with significant control on 1 March 2018
02 Mar 2018 TM02 Termination of appointment of Amanda Jane Moylan Jones as a secretary on 1 March 2018
05 Feb 2018 MR04 Satisfaction of charge 1 in full
01 Feb 2018 CH01 Director's details changed for Mr Angrez Saran on 16 February 2017
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 100
08 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ SH01 10/11/2017
05 Nov 2017 CH01 Director's details changed for Ms Alison Maree Grigg on 27 October 2017
11 Oct 2017 SH02 Sub-division of shares on 21 September 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/09/2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
04 Feb 2016 AP01 Appointment of Ms Alison Maree Grigg as a director on 28 December 2012
05 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
05 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from The Visionarium 7 Heddon Street London W1B 4BE to 8Works Acceleration Centre 7 Heddon Street London W1B 4BE on 5 November 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 2
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011