- Company Overview for 52EIGHT3 LIMITED (10485257)
- Filing history for 52EIGHT3 LIMITED (10485257)
- People for 52EIGHT3 LIMITED (10485257)
- More for 52EIGHT3 LIMITED (10485257)
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 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
29 Nov 2022 | CH01 | Director's details changed for Ms Katie Elizabeth Whatley on 1 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from John De Mierre John De Mierre House 20 Bridge Road Haywards Heath West Sussex RH16 1UA United Kingdom to Unit 7 Bridge Road Haywards Heath RH16 1TX on 29 November 2022 | |
21 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
24 Nov 2021 | CH01 | Director's details changed for Ms Katie Elizabeth Morhen on 23 July 2021 | |
24 Nov 2021 | PSC04 | Change of details for Ms Katie Elizabeth Morhen as a person with significant control on 23 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Freshmill Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA England to John De Mierre John De Mierre House 20 Bridge Road Haywards Heath West Sussex RH16 1UA on 9 July 2021 | |
24 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from Office 15, Unit 5a Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ England to Freshmill Delta House 16 Bridge Road Haywards Heath West Sussex RH16 1UA on 10 January 2020 | |
24 Dec 2019 | AD01 | Registered office address changed from 1 Gemini Court 42a Throwley Way Sutton SM1 4AF England to Office 15, Unit 5a Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 24 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Jul 2019 | CH01 | Director's details changed for Ms Katie Elizabeth Morhen on 8 July 2019 | |
05 Jul 2019 | PSC04 | Change of details for Ms Katie Elizabeth Morhen as a person with significant control on 3 June 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 12 April 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Katie Elizabeth Crocombe on 22 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Mrs Katie Elizabeth Crocombe as a person with significant control on 22 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 |