Advanced company searchLink opens in new window

NUMBER 8 GROUP LIMITED

Company number 06766331

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)
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 TM01 Termination of appointment of Trevor Mills as a director on 24 April 2015
11 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 TM01 Termination of appointment of Zinzan Brooke as a director
12 Jun 2013 MR01 Registration of charge 067663310001
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
10 Oct 2011 CC04 Statement of company's objects
10 Oct 2011 SH08 Change of share class name or designation
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 May 2011
  • GBP 1,000
10 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
20 May 2011 AP01 Appointment of Mr Trevor Mills as a director
20 May 2011 CH01 Director's details changed for Mr Peter Rodger Hart on 1 January 2010
17 May 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009