EIGHT ROADS SERVICES (UK) LIMITED - TADWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with updates. 2022-11-24 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Officers. Officer name: Fil Investment Management Limited. Appointment date: 2021-06-01. 2021-06-14 View Report
Officers. Officer name: Gillian Dawn Marshall. Termination date: 2021-06-01. 2021-06-14 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Officers. Officer name: Mrs Suzanne Louise O'connell. Appointment date: 2021-03-31. 2021-04-01 View Report
Officers. Officer name: Mr James Galed Herbert. Appointment date: 2021-03-31. 2021-04-01 View Report
Officers. Officer name: John Fraser Milne Mckie. Termination date: 2021-03-31. 2021-04-01 View Report
Officers. Termination date: 2021-03-31. Officer name: Ranjani Kearsley. 2021-04-01 View Report
Persons with significant control. Change date: 2020-09-07. Psc name: Eight Roads Uk Operations Limited. 2020-09-07 View Report
Address. Old address: Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England. New address: Beech Gate Millfield Lane Lower Kingswood Tadworth Surrey KT20 6RP. Change date: 2020-09-07. 2020-09-07 View Report
Persons with significant control. Psc name: Eight Roads Uk Operations Limited. Notification date: 2020-05-01. 2020-05-04 View Report
Persons with significant control. Withdrawal date: 2020-05-04. 2020-05-04 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Accounts. Accounts type full. 2020-02-26 View Report
Accounts. Change account reference date company current extended. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Officers. Appointment date: 2019-03-27. Officer name: Ms Ranjani Kearsley. 2019-04-26 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Officers. Appointment date: 2019-03-27. Officer name: Ms Kristina Maria Isherwood. 2019-04-03 View Report
Officers. Officer name: Cyrus David Jilla. Termination date: 2019-03-31. 2019-04-01 View Report
Officers. Termination date: 2019-03-15. Officer name: Melanie Louise Halsey. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type full. 2018-01-05 View Report
Address. Change date: 2017-05-05. Old address: Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ England. New address: Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ. 2017-05-05 View Report
Address. Old address: Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ. Change date: 2017-05-05. New address: Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Accounts. Accounts type full. 2017-03-17 View Report
Officers. Appointment date: 2016-10-04. Officer name: Miss Gillian Dawn Marshall. 2016-10-05 View Report
Officers. Officer name: Fil Administration Limited. Termination date: 2016-09-26. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type full. 2016-04-06 View Report
Change of name. Description: Company name changed moonray services (uk) LIMITED\certificate issued on 18/06/15. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type full. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type full. 2014-03-19 View Report
Officers. Officer name: Nicola Mccabe. 2014-01-31 View Report
Officers. Officer name: Melanie Louise Halsey. 2014-01-31 View Report
Officers. Officer name: Mr Cyrus David Jilla. 2013-11-19 View Report
Officers. Officer name: Simon Haslam. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Officers. Officer name: Matthew Heath. 2013-02-13 View Report
Officers. Officer name: Mr John Fraser Milne Mckie. 2013-02-13 View Report
Officers. Officer name: Mr Matthew Alan Heath. Change date: 2013-01-25. 2013-01-30 View Report
Officers. Officer name: Mr Matthew Alan Heath. Change date: 2013-01-25. 2013-01-30 View Report