Advanced company searchLink opens in new window

EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED

Company number 12583802

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)
17 Apr 2024 CH01 Director's details changed for Dr Craig Stevens on 1 September 2023
17 Apr 2024 CH01 Director's details changed for Dr Craig Stevens on 1 September 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
05 Oct 2023 AD01 Registered office address changed from 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 5 October 2023
05 Sep 2023 AD01 Registered office address changed from 124 City Road Central London EC1V 2NX England to 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 5 September 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
22 Aug 2023 TM01 Termination of appointment of Nicholas Mark Rich as a director on 1 August 2023
10 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
14 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with updates
12 Jul 2022 CH01 Director's details changed for Mr Nicholas Mark Rich on 15 June 2022
12 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road Central London EC1V 2NX England to 124 City Road Central London EC1V 2NX on 12 July 2022
12 Jul 2022 AP01 Appointment of Dr Craig Stevens as a director on 15 June 2022
22 Mar 2022 AD01 Registered office address changed from 96-98 Baker Street West Central London W1U 6TJ England to Kemp House 152-160 City Road Central London EC1V 2NX on 22 March 2022
25 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 31 July 2021
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Aug 2021 CS01 31/07/21 Statement of Capital gbp 10526
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/02/2022
21 Jan 2021 AP01 Appointment of Mr Nicholas Mark Rich as a director on 1 November 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 September 2020
  • GBP 10,526
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 10,000
04 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-04
  • GBP 100