8UNLIMITED LIMITED



Company Documents

DateDescription
31/01/2431 January 2024 NewMicro company accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Registered office address changed from 106 the Avenue Pinner Middlesex HA5 5BJ to 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 2023-12-01

View Document

12/07/2312 July 2023 Director's details changed for Mr Harald Michael Kaiblinger on 2023-07-01

View Document

12/07/2312 July 2023 Change of details for Mr Harald Michael Kaiblinger as a person with significant control on 2023-07-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD MICHAEL KAIBLINGER / 27/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR HARALD MICHAEL KAIBLINGER / 27/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD MICHAEL KAIBLINGER / 18/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR HARALD MICHAEL KAIBLINGER / 18/01/2019

View Document



30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD MICHAEL KAIBLINGER

View Document

18/04/1818 April 2018 CESSATION OF KATARINA BURGHARD AS A PSC

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATARINA BURGHARD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MS KATARINA BURGHARD

View Document

25/06/1525 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 SAIL ADDRESS CHANGED FROM: 106 THE AVENUE PINNER MIDDLESEX HA5 5BJ ENGLAND

View Document

31/05/1531 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD MICHAEL KAIBLINGER / 31/05/2015

View Document

08/05/158 May 2015 SAIL ADDRESS CHANGED FROM: 24 PINNER HILL ROAD PINNER MIDDLESEX HA5 3SB ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD KAIBLINGER / 19/08/2013

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 5

View Document

12/05/1312 May 2013 SAIL ADDRESS CREATED

View Document

12/05/1312 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD KAIBLINGER / 15/02/2013

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company