- Company Overview for 88 CAPITAL LIMITED (08722899)
- Filing history for 88 CAPITAL LIMITED (08722899)
- People for 88 CAPITAL LIMITED (08722899)
- More for 88 CAPITAL LIMITED (08722899)
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 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
21 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
06 Oct 2020 | CH01 | Director's details changed for Mr Parmjit Singh on 6 October 2020 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from Trugym Dockhead Rd Chatham Dockside Kent ME4 4ZL England to Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 15 January 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
08 Oct 2019 | AD01 | Registered office address changed from C/O Kreston Reeves Llp Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to Trugym Dockhead Rd Chatham Dockside Kent ME44ZL on 8 October 2019 | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
17 May 2017 | CH01 | Director's details changed for Mr Parmjit Singh on 17 May 2017 | |
20 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AA01 | Current accounting period extended from 31 May 2016 to 30 September 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 Oct 2015 | CERTNM |
Company name changed tg franchise LTD\certificate issued on 21/10/15
|