Advanced company searchLink opens in new window

IG FINANCE 8 LIMITED

Company number 06807656

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)
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
15 Jan 2016 AP03 Appointment of Tony Lee as a secretary on 5 January 2016
15 Jan 2016 TM02 Termination of appointment of Bridget Messer as a secretary on 5 January 2016
02 Nov 2015 TM01 Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
16 Oct 2015 AP01 Appointment of Bridget Elizabeth Messer as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Jonathan Mark Noble as a director on 15 October 2015
16 Oct 2015 TM01 Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frederick Hill on 31 August 2014
30 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/14
30 Oct 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/05/14
30 Oct 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/05/14
11 Apr 2014 CH01 Director's details changed for Mr Timothy Alexander Howkins on 5 November 2013
08 Apr 2014 CH01 Director's details changed for Peter Geoffrey Hetherington on 19 July 2011
25 Feb 2014 AA Audit exemption subsidiary accounts made up to 31 May 2013
25 Feb 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/13
25 Feb 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/13
25 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/13
07 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
19 Nov 2012 AA Full accounts made up to 31 May 2012
03 Aug 2012 TM01 Termination of appointment of Andrew Mackay as a director
07 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
09 Nov 2011 AA Full accounts made up to 31 May 2011
09 May 2011 AP01 Appointment of Mr Christopher Frederick Hill as a director