Advanced company searchLink opens in new window

8C INVESTMENT LTD

Company number 05863306

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)
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC01 Notification of Amita Hitesh Patel as a person with significant control on 29 June 2017
29 Jun 2017 PSC01 Notification of Neil Alfred Riley as a person with significant control on 6 April 2016
31 Aug 2016 AAMD Amended group of companies' accounts made up to 31 October 2015
11 Aug 2016 AA Full accounts made up to 31 October 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,504,000
15 Jun 2016 CH03 Secretary's details changed for Sean Patrick Durack on 16 January 2016
27 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,504,000
07 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
22 Aug 2014 AA Group of companies' accounts made up to 31 October 2013
07 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,504,000
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,504,000
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 1,000
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-capitalise 28/10/2013
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Aug 2009 363a Return made up to 30/06/09; full list of members