E8 Design Limited is a private limited company. Formerly, it was named Bowden Architecture Limited (changed on 2019-05-30). Situated at 1 Mentmore Terrace, London E8 3PN, the above-mentioned 5 years old firm was incorporated on 2019-03-29 and is officially classified as "architectural activities" (SIC: 71111). 2 directors can be found in this business: Marc F. (appointed on 01 December 2019), Simon B. (appointed on 29 March 2019).
About
Name: E8 Design Limited
Number: 11913307
Incorporation date: 2019-03-29
End of financial year: 31 March
Address:
1 Mentmore Terrace
London
E8 3PN
SIC code:
71111 - Architectural activities
Company staff
People with significant control
Simon B.
29 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
54,278
113,447
141,492
135,409
Total Assets Less Current Liabilities
284
15,329
16,827
16,935
The due date for E8 Design Limited confirmation statement filing is 2024-04-11. The previous confirmation statement was submitted on 2023-03-28. The target date for a subsequent statutory accounts filing is 31 December 2023. Last accounts filing was filed for the time period up until 31 March 2022.
1 person of significant control is listed in the Companies House, an only individual Simon B. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2023-03-28
filed on: 3rd, April 2023
| confirmation statement
Free Download
(3 pages)
CH01
On 2023-03-20 director's details were changed
filed on: 28th, March 2023
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2023-03-20
filed on: 28th, March 2023
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 2022-03-31
filed on: 10th, November 2022
| accounts
Free Download
(8 pages)
AD01
Registered office address changed from 115a Mentmore Terrace London E8 3PN England to 1 Mentmore Terrace London E8 3PN on 2022-09-07
filed on: 7th, September 2022
| address
Free Download
(1 page)
AD01
Registered office address changed from 31-41 Worship Street London EC2A 2DX United Kingdom to 115a Mentmore Terrace London E8 3PN on 2022-08-10
filed on: 10th, August 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022-03-28
filed on: 8th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2021-03-31
filed on: 29th, November 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2021-03-28
filed on: 29th, March 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, September 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2020-03-28
filed on: 29th, March 2020
| confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 2019-12-01
filed on: 16th, December 2019
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019-05-30
filed on: 30th, May 2019
| resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 29th, March 2019
| incorporation
Free Download
(38 pages)
SH01
Statement of Capital on 2019-03-29: 1.00 GBP
capital