Advanced company searchLink opens in new window

8X8 UK LIMITED

Company number 05083841

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)
18 Aug 2020 AP01 Appointment of Mr Samuel Wilson as a director on 17 August 2020
20 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
31 Dec 2019 AA Full accounts made up to 31 March 2019
06 Nov 2019 AP03 Appointment of Mr Jamie Snaddon as a secretary on 4 November 2019
06 Nov 2019 TM02 Termination of appointment of Edward Alexander Kemp as a secretary on 4 November 2019
06 Nov 2019 TM01 Termination of appointment of Vikram Verma as a director on 4 November 2019
06 Nov 2019 TM01 Termination of appointment of Bryan R. Martin as a director on 4 November 2019
06 Nov 2019 TM01 Termination of appointment of Mary Ellen Genovese as a director on 31 October 2019
01 Nov 2019 AP01 Appointment of Mr Steven Gatoff as a director on 23 October 2019
01 Nov 2019 AP01 Appointment of Mr Matthew Zinn as a director on 23 October 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
07 Nov 2018 TM01 Termination of appointment of Kevin Paul Scott-Cowell as a director on 31 October 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
23 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 570,000
05 Jan 2017 AA Full accounts made up to 31 March 2016
05 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 370,000
17 May 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 370,000
11 May 2016 SH02 Consolidation of shares on 21 April 2016
06 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke authorised share capital 21/04/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2016 TM01 Termination of appointment of Huw Rees as a director on 31 December 2015
24 Mar 2016 AP01 Appointment of Mr Kevin Paul Scott-Cowell as a director on 22 March 2016