Advanced company searchLink opens in new window

8 TECHNOLOGY GROUP LTD

Company number 10859806

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)
18 Mar 2024 CH01 Director's details changed for Mr Boris Antoine Rene Huard on 18 March 2024
18 Mar 2024 CH01 Director's details changed for Mr Brian Robert Aird on 18 March 2024
15 Mar 2024 AP01 Appointment of Mr Boris Antoine Rene Huard as a director on 15 March 2024
15 Mar 2024 AP01 Appointment of Mr Brian Robert Aird as a director on 15 March 2024
11 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
30 Jan 2023 TM01 Termination of appointment of Martin Russell John Hill as a director on 25 January 2023
20 Dec 2022 AP01 Appointment of Mr Christopher Bulpitt as a director on 20 December 2022
29 Nov 2022 TM01 Termination of appointment of Ian David Brewer as a director on 23 November 2022
31 Oct 2022 MR01 Registration of charge 108598060004, created on 21 October 2022
10 Oct 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 TM01 Termination of appointment of James Russell Hill as a director on 30 August 2022
08 Aug 2022 MR04 Satisfaction of charge 108598060003 in full
26 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
02 Feb 2022 AA01 Previous accounting period extended from 11 December 2021 to 31 December 2021
10 Dec 2021 AA Total exemption full accounts made up to 11 December 2020
29 Sep 2021 AD01 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom to Turing Building, Exeter Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on 29 September 2021
10 Sep 2021 AA01 Previous accounting period shortened from 31 July 2021 to 11 December 2020
25 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Feb 2021 MR04 Satisfaction of charge 108598060002 in full
20 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association