Advanced company searchLink opens in new window

VARSITY EIGHT LIMITED

Company number 06003933

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)
30 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 104
11 May 2023 MA Memorandum and Articles of Association
11 May 2023 SH08 Change of share class name or designation
11 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense with auth share capital 05/04/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with updates
26 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
14 Apr 2022 AA Total exemption full accounts made up to 30 November 2020
17 Jan 2022 PSC04 Change of details for Mrs Christine Margaret Nelson as a person with significant control on 13 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Damian John Nelson Goodlad on 13 January 2022
17 Jan 2022 PSC04 Change of details for Damian Nelson Goodlad as a person with significant control on 13 January 2022
17 Jan 2022 AD01 Registered office address changed from Bloxham Mill Barford Road,Bloxham Banbury Oxon OX15 4FF to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 17 January 2022
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
26 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2019
17 Dec 2020 PSC04 Change of details for Damian Nelson Goodlad as a person with significant control on 21 November 2018
16 Dec 2020 PSC01 Notification of Christine Margaret Nelson as a person with significant control on 21 November 2018
16 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 May 2020 CH01 Director's details changed for Mr Damian John Nelson on 8 May 2020
20 May 2020 PSC04 Change of details for Damian John Nelson as a person with significant control on 8 May 2020
09 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
03 Sep 2019 AA Total exemption full accounts made up to 30 November 2018