8WORKS LTD



Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Return of final meeting in a members' voluntary winding up

View Document

04/08/214 August 2021 Termination of appointment of Thomas Scott Mcdonald as a director on 2021-07-26

View Document

12/07/2112 July 2021 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to Devonshire House, 60 Goswell Road London EC1M 7AD on 2021-07-12

View Document

07/07/217 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

07/07/217 July 2021 Declaration of solvency

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 8WORKS ACCELERATION CENTRE 7 HEDDON STREET LONDON W1B 4BE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PREVEXT FROM 31/12/2017 TO 28/02/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MATTHEW JOHN CUNNINGHAM

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN CUNNINGHAM / 01/03/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGREZ SARAN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOYLAN JONES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR THOMAS SCOTT MCDONALD

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON GRIGG

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WYMAN LIMITED

View Document

02/03/182 March 2018 CESSATION OF MICHAEL MOYLAN-JONES AS A PSC

View Document

02/03/182 March 2018 CESSATION OF ANGREZ SARAN AS A PSC

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA MOYLAN JONES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGREZ SARAN / 16/02/2017

View Document

10/01/1810 January 2018 06/09/17 STATEMENT OF CAPITAL GBP 100

View Document

08/01/188 January 2018 SH01 10/11/2017

View Document

05/11/175 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MAREE GRIGG / 27/10/2017

View Document

11/10/1711 October 2017 SUB-DIVISION 21/09/17

View Document

09/10/179 October 2017 SUB DIVISION 22/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS ALISON MAREE GRIGG

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document



31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM THE VISIONARIUM 7 HEDDON STREET LONDON W1B 4BE

View Document

05/11/145 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1328 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGREZ SARAN / 31/12/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOYLAN JONES / 31/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 DIRECTOR'S PARTICULARS MICHAEL MOYLAN JONES

View Document

24/10/0824 October 2008 SECRETARY'S PARTICULARS AMANDA MOYLAN JONES

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA MOYLAN JONES / 29/08/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOYLAN JONES / 29/08/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 313 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 52 PALMERSTON ROAD WIMBLEDON LONDON SW19 1PQ

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 811 HIGH ROAD NORTH FINCHLEY LONDON N12 8JW

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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