Advanced company searchLink opens in new window

IGROUP 8 LIMITED

Company number 03895064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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