About

Registered Number: 04910899
Date of Incorporation: 24/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE,

 

Having been setup in 2003, 8 Tech Ltd has its registered office in Exeter in Devon. Hill, James Russell, Hill, Martin Russell John, Carter, Norman Clive, Hill, Hilary Susan, Hill, Martin Russell John are listed as the directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, James Russell 27 July 2017 - 1
HILL, Martin Russell John 04 February 2008 - 1
CARTER, Norman Clive 05 December 2003 27 July 2017 1
HILL, Hilary Susan 07 February 2007 04 February 2008 1
HILL, Martin Russell John 05 December 2003 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
MR04 - N/A 08 September 2020
PSC01 - N/A 20 July 2020
PSC07 - N/A 20 July 2020
PSC02 - N/A 15 July 2020
PSC07 - N/A 15 July 2020
AA - Annual Accounts 25 February 2020
PSC05 - N/A 15 November 2019
MR04 - N/A 21 October 2019
MR01 - N/A 12 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CS01 - N/A 11 October 2018
AD01 - Change of registered office address 10 October 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 29 September 2017
AP01 - Appointment of director 22 August 2017
MR01 - N/A 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 03 May 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 August 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 24 April 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 27 October 2004
363a - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
CERTNM - Change of name certificate 06 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Fully Satisfied

N/A

A registered charge 27 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.