Advanced company searchLink opens in new window

T8 DESIGN LIMITED

Company number 05538844

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 3
14 Feb 2020 AP01 Appointment of Ms Alison Hornby as a director on 1 January 2020
14 Feb 2020 PSC07 Cessation of Suzanne Curwell as a person with significant control on 14 February 2020
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from Chesil Queens Park Road Chester CH4 7AD United Kingdom to The Folly Pepper Street Christleton Chester CH3 7AG on 11 June 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
10 Jan 2017 AD01 Registered office address changed from Oak Hill Barn Pecks Brow Crowton Northwich Cheshire CW8 2RT to Chesil Queens Park Road Chester CH4 7AD on 10 January 2017
30 Dec 2016 TM02 Termination of appointment of Ian David Mcclelland as a secretary on 30 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 TM01 Termination of appointment of Suzanne Curwell as a director on 9 December 2016
10 Oct 2016 AP03 Appointment of Mr Ian David Mcclelland as a secretary on 10 October 2016
29 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015