8 MILES CAPITAL PARTNERS LTD
Status | ACTIVE |
Company No. | 06665131 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
8 MILES CAPITAL PARTNERS LTD is an active private limited company with number 06665131. It was incorporated 15 years, 9 months, 27 days ago, on 05 August 2008. The company address is 13th Floor C/O Tmf Group 13th Floor C/O Tmf Group, London, EC2R 7HJ, England.
Company Fillings
Accounts with accounts type small
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-01
Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
New address: 13th Floor C/O Tmf Group One Angel Court London EC2R 7HJ
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type small
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type small
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Old address: 6 st. Andrew Street 5th Floor London EC4A 3AE England
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Change date: 2019-08-14
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Old address: 55 Strand London WC2N 5LR
New address: 6 st. Andrew Street 5th Floor London EC4A 3AE
Change date: 2019-07-03
Documents
Termination director company with name termination date
Date: 15 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Dugald Komla Agble
Documents
Change account reference date company current extended
Date: 26 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type small
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change sail address company with old address new address
Date: 26 Aug 2015
Category: Address
Type: AD02
Old address: C/O Adam House 7 Adam Street London WC2N 6AA United Kingdom
New address: 55 Strand 5th Floor London WC2N 5LR
Documents
Accounts with accounts type full
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 13 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Move registers to registered office company with new address
Date: 01 Sep 2014
Category: Address
Type: AD04
New address: 55 Strand London WC2N 5LR
Documents
Accounts with accounts type full
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-28
Old address: Adam House 7-10 Adam Street London WC2N 6AA
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Certificate change of name company
Date: 27 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed africa research uk services LIMITED\certificate issued on 27/11/12
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dugald Komla Agble
Documents
Change sail address company with old address
Date: 29 Aug 2012
Category: Address
Type: AD02
Old address: C/O Adam House 9 Adam Street London WC2N 6AA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Termination secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Documents
Change sail address company with old address
Date: 29 Aug 2012
Category: Address
Type: AD02
Old address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
Documents
Change sail address company with old address
Date: 07 Aug 2012
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
Documents
Accounts with accounts type total exemption full
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change corporate secretary company with change date
Date: 03 Oct 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2011-09-19
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Pritchard
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hemen Shashikant Shah
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption full
Date: 17 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Toon
Documents
Accounts with accounts type total exemption full
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 07 Apr 2010
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 17 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clifford Chance Secretaries Limited
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david toon / 01/08/2009
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director abogado custodians LIMITED
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director abogado nominees LIMITED
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288a
Description: Director appointed philip pritchard
Documents
Legacy
Date: 02 May 2009
Category: Officers
Type: 288a
Description: Director appointed david william toon
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed clifford chance secretaries LIMITED
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from, 100 new bridge street, london, EC4V 6JA
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary abogado nominees LIMITED
Documents
Legacy
Date: 28 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Certificate change of name company
Date: 27 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed latin services LIMITED\certificate issued on 27/04/09
Documents
Certificate change of name company
Date: 21 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 8 miles LIMITED\certificate issued on 21/04/09
Documents
Some Companies
ARGUSAFE CONSULTING AND TRAINING LIMITED
15 HARROGATE WAY,SOUTHPORT,PR9 8JN
Number: | 04512320 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 10247527 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARSTON GARDENS,LUTON,LU2 7DU
Number: | 10177788 |
Status: | ACTIVE |
Category: | Private Limited Company |
10655143: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10655143 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 LUNA ROAD,THORNTON HEATH,CR7 8NY
Number: | 10257495 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11579601 |
Status: | ACTIVE |
Category: | Private Limited Company |