- Company Overview for IGROUP 8 LIMITED (03895064)
- Filing history for IGROUP 8 LIMITED (03895064)
- People for IGROUP 8 LIMITED (03895064)
- Registers for IGROUP 8 LIMITED (03895064)
- More for IGROUP 8 LIMITED (03895064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2020 | TM01 | Termination of appointment of Jonathan Edward Taylor as a director on 24 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Daniel Mark Birchall as a director on 24 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
15 Oct 2019 | CH01 | Director's details changed for Mr Jonathan Edward Taylor on 2 September 2019 | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Sep 2019 | CH01 | Director's details changed for Miss Samantha Jones on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Ge Money Home Lending Finance Limited as a person with significant control on 2 September 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
18 Dec 2018 | PSC02 | Notification of Ge Money Home Lending Finance Limited as a person with significant control on 13 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Ge Money Home Lending Holdings Limited as a person with significant control on 13 December 2018 | |
23 Oct 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Anthony William Greenway as a director on 6 September 2018 | |
06 Sep 2018 | AA | Full accounts made up to 30 November 2017 | |
31 Jul 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
31 Jul 2018 | AP01 | Appointment of Mr Jonathan Edward Taylor as a director on 24 July 2018 | |
31 Jul 2018 | AD02 | Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
31 Jul 2018 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 July 2018 | |
19 Jul 2018 | TM02 | Termination of appointment of Zahra Peermohamed as a secretary on 19 July 2018 | |
01 Mar 2018 | AD02 | Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | |
01 Mar 2018 | AP03 | Appointment of Miss Zahra Peermohamed as a secretary on 1 March 2018 | |
28 Feb 2018 | TM02 | Termination of appointment of Kalpna Shah as a secretary on 28 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
03 Oct 2017 | TM01 | Termination of appointment of Richard William Bird as a director on 29 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Anthony William Greenway as a director on 18 September 2017 |