Advanced company searchLink opens in new window

ACTION 8 HOLDINGS LIMITED

Company number 12769750

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Aug 2025 CS01 Confirmation statement made on 26 July 2025 with updates
10 Apr 2025 AA Micro company accounts made up to 31 July 2024
30 Sep 2024 PSC04 Change of details for Ms Rajvinder Kaur Chana as a person with significant control on 28 September 2024
28 Sep 2024 PSC04 Change of details for Ms Rajvinder Kaur Chana as a person with significant control on 28 September 2024
28 Sep 2024 TM01 Termination of appointment of David Steven O'reilly as a director on 28 September 2024
28 Sep 2024 PSC07 Cessation of David Steven O'reilly as a person with significant control on 28 September 2024
01 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
10 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Roy Schofield as a director on 1 July 2023
12 May 2023 AA Micro company accounts made up to 31 July 2022
12 May 2023 AP01 Notice of removal of a director
03 May 2023 PSC04 Change of details for Mr David Steven O'reilly as a person with significant control on 3 May 2023
04 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 May 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 May 2022
01 Apr 2022 AD01 Registered office address changed from 11 West Road Ipswich IP3 9FF England to Kemp House 152 - 160 City Road London EC1V 2NX on 1 April 2022
23 Mar 2022 AA Micro company accounts made up to 31 July 2021
07 Sep 2021 TM01 Termination of appointment of David Niel Ahier as a director on 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
31 Jul 2021 PSC01 Notification of Rajvinder Kaur Chana as a person with significant control on 20 July 2021
31 Jul 2021 PSC07 Cessation of David Niel Ahier as a person with significant control on 31 July 2021
29 Apr 2021 PSC01 Notification of David Steven O'reilly as a person with significant control on 28 April 2021
29 Apr 2021 PSC04 Change of details for Mr David Niel Ahier as a person with significant control on 28 April 2021
29 Apr 2021 AP01 Appointment of Mr David Steven O'reilly as a director on 15 April 2021
28 Apr 2021 AP03 Appointment of Mr Rajvinder Kaur Chana as a secretary on 15 April 2021