- Company Overview for EIGHTY EIGHT VENTURES LTD (07183558)
- Filing history for EIGHTY EIGHT VENTURES LTD (07183558)
- People for EIGHTY EIGHT VENTURES LTD (07183558)
- More for EIGHTY EIGHT VENTURES LTD (07183558)
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
|
|
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
|
|
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
|
|
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
|
|
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
|