Advanced company searchLink opens in new window

EIGHT&FOUR GROUP LIMITED

Company number 05433076

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)
21 Feb 2025 SH06 Cancellation of shares. Statement of capital on 21 December 2024
  • GBP 1,519,624.02
21 Feb 2025 SH06 Cancellation of shares. Statement of capital on 17 December 2024
  • GBP 1,527,946.20
21 Feb 2025 SH06 Cancellation of shares. Statement of capital on 12 December 2024
  • GBP 1,547,593.38
21 Feb 2025 SH06 Cancellation of shares. Statement of capital on 13 December 2024
  • GBP 1,537,721.20
21 Feb 2025 SH06 Cancellation of shares. Statement of capital on 14 December 2024
  • GBP 1,535,471.20
21 Feb 2025 SH06 Cancellation of shares. Statement of capital on 16 December 2024
  • GBP 1,533,221.20
09 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 22 April 2024 with updates
29 Feb 2024 CERTNM Company name changed cubo communications group LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Aug 2023 PSC01 Notification of Amy Ann Mcculloch as a person with significant control on 5 June 2023
08 Aug 2023 PSC01 Notification of Andrew James Harris as a person with significant control on 5 June 2023
08 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 8 August 2023
07 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Jul 2023 SH06 Cancellation of shares. Statement of capital on 13 June 2023
  • GBP 1,772,416.02
24 Jul 2023 TM01 Termination of appointment of Christopher Walmsley as a director on 30 June 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2023 CS01 Confirmation statement made on 22 April 2023 with updates
30 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
15 Aug 2022 AP01 Appointment of Mr Andrew James Harris as a director on 26 July 2022
19 May 2022 SH06 Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 1,999,362.32
18 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confiramtion duty paid
10 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
04 Apr 2022 AP01 Appointment of Mr William Parkinson as a director on 31 March 2022