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)
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 April 2013
  • GBP 5,894,500
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
17 Oct 2012 AA Full accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
31 Oct 2011 AA Full accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
18 Apr 2011 AP01 Appointment of Kevin Paul Scott-Cowell as a director
22 Nov 2010 AA Full accounts made up to 31 March 2010
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 169,290
28 May 2010 MEM/ARTS Memorandum and Articles of Association
28 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
28 May 2010 MISC Form 123
29 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
04 Feb 2010 AA Full accounts made up to 31 March 2009
21 Aug 2009 MEM/ARTS Memorandum and Articles of Association
13 Aug 2009 123 Nc inc already adjusted 11/08/09
13 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2009 88(2) Ad 05/06/09\gbp si 15000000@0.0025=37500\gbp ic 111790/149290\
31 Mar 2009 363a Return made up to 25/03/09; full list of members
17 Feb 2009 AA Accounts for a small company made up to 31 March 2008
11 Feb 2009 288b Appointment terminated director david crombie
02 Dec 2008 88(2) Ad 27/11/08\gbp si 3200000@0.0025=8000\gbp ic 103790/111790\
28 Nov 2008 288c Director's change of particulars / gary pryor / 27/11/2008