X8 LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewConfirmation statement made on 2024-02-10 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
26/02/2226 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 23C ARCHEL ROAD LONDON W14 9QJ ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

07/03/187 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 1001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts


23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF PIOTR ZYLAWY / 23/08/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM FISH ISLAND LABS 60 DACE ROAD LONDON E3 2NQ ENGLAND

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 60 FISH ISLAND LABS, 60 DACE ROAD LONDON E3 2NQ ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 6-10 DUNSTON STREET LONDON E8 4EB

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF PIOTR ZYLAWY / 01/08/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM EXMOUTH HOUSE 3-11 PINE STREET LONDON EC1R 0JH

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF PIOTR ZYLAWY / 01/09/2014

View Document

12/09/1412 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/136 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/08/1213 August 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