Advanced company searchLink opens in new window

52EIGHT3 LIMITED

Company number 10485257

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)
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