N8 LIVING LIMITED

Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom
StatusACTIVE
Company No.08266967
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

N8 LIVING LIMITED is an active private limited company with number 08266967. It was incorporated 11 years, 6 months, 25 days ago, on 24 October 2012. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-01

Officer name: Miss Rachel Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Jane Gregory

Change date: 2020-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-24

Officer name: Miss Rachel Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rachel Jane Gregory

Change date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Miss Rachel Jane Gregory

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-16

Officer name: Rachel Gregory

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: Mortimer House Holmer Road Hereford HR4 9TA United Kingdom

Change date: 2019-07-22

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-05

Officer name: Rachel Gregory

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Ms Rachel Jane Gregory

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-05

Officer name: Ms Rachel Jane Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-29

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: Market Chambers 1 Blackfriars Street Hereford HR4 9HS

New address: Mortimer House Holmer Road Hereford HR4 9TA

Change date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Gregory

Change date: 2015-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Gregory

Change date: 2015-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Old address: 175 High Street Tonbridge Kent TN9 1BX

Change date: 2015-03-20

New address: Market Chambers 1 Blackfriars Street Hereford HR4 9HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: 37B Cecile Park Crouch End London N8 9AX United Kingdom

Change date: 2013-11-26

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE RENTALS & REPAIRS LIMITED

OPUS RESTRUCTURING LLP 1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:03119760
Status:LIQUIDATION
Category:Private Limited Company

ATRIA ASSOCIATES LIMITED

WESSENDEN,TEIGNMOUTH,TQ14 9JH

Number:05409155
Status:ACTIVE
Category:Private Limited Company

BLOK ENGINEERING LTD

2 MANNIN WAY,LANCASTER,LA1 3SU

Number:11367851
Status:ACTIVE
Category:Private Limited Company

EMICO SERVICE MANAGEMENT LTD

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:05434510
Status:ACTIVE
Category:Private Limited Company

MADISON LOGIC UK LIMITED

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:08464312
Status:ACTIVE
Category:Private Limited Company

PROJECT SERVICES PLUS LIMITED

PUDDLE HILL COTTAGE PUDDLE HILL,MATLOCK,DE4 2BA

Number:05358602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source