Advanced company searchLink opens in new window

EIGHTY EIGHT VENTURES LTD

Company number 07183558

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)
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 4
11 Jun 2018 AD01 Registered office address changed from C/O Sahra 88 Headford Street Sheffield S3 7WB England to Unit Headford Street Sheffield S3 7WB on 11 June 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
05 Mar 2018 PSC01 Notification of Nabeil Asker as a person with significant control on 1 February 2018
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4
24 Mar 2016 TM01 Termination of appointment of Omar Asker as a director on 14 March 2016
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AD01 Registered office address changed from 34 Churchill Road Sheffield South Yorkshire S10 1FG to C/O Sahra 88 Headford Street Sheffield S3 7WB on 11 June 2015
31 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
05 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from 88 Headford Street Sheffield S3 7WB England on 29 June 2011
10 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted