THEHUTEIGHT LIMITED
Status | ACTIVE |
Company No. | 09792192 |
Category | Private Limited Company |
Incorporated | 23 Sep 2015 |
Age | 8 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THEHUTEIGHT LIMITED is an active private limited company with number 09792192. It was incorporated 8 years, 8 months, 12 days ago, on 23 September 2015. The company address is Flat 1, 87-890marchmont Street, London, WC1N 1AL, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
New address: Flat 1, 87-890Marchmont Street London WC1N 1AL
Change date: 2018-12-11
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Peter Ashton
Appointment date: 2018-11-27
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-02
Psc name: Seven Bridges Limited
Documents
Change account reference date company current extended
Date: 19 Mar 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Change account reference date company current extended
Date: 10 Mar 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 27 Jan 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-21
Old address: 5 Fawcett Court Fawcett Street London SW10 9HW United Kingdom
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Some Companies
COOPERS BUILDING CONTRACTORS LIMITED
CARLTON HOUSE,BRADFORD,BD1 4NS
Number: | 07057211 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER MODULAR CONSTRUCTION (UK) LIMITED
HEATH HOUSE FARM,ALDBOROUGH,HU11 4QB
Number: | 06042805 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FORD ROAD,NEWPORT,TF10 7TU
Number: | 10558259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DAVID GEORGE AINGER,RAWTENSTALL ROSSENDALE,
Number: | FC010250 |
Status: | ACTIVE |
Category: | Other company type |
UNIT B2 PATRICK TOBIN BUSINESS PARK BOLTON ROAD,ROTHERHAM,S63 7LL
Number: | 10859340 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANGE,HADLOW,TN11 0HY
Number: | 09766861 |
Status: | ACTIVE |
Category: | Private Limited Company |