Advanced company searchLink opens in new window

I8 GROUP LIMITED

Company number 09894724

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 2024 CS01 Confirmation statement made on 29 November 2024 with updates
04 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
24 Aug 2023 PSC01 Notification of Kathryn Susan Smith as a person with significant control on 7 July 2023
05 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
24 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with updates
30 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
06 Mar 2020 TM01 Termination of appointment of Ian David Smith as a director on 30 November 2019
24 Feb 2020 PSC07 Cessation of Ian David Smith as a person with significant control on 9 January 2019
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
05 Dec 2018 AD01 Registered office address changed from Willow Barn Main Street Kirklington Newark Nottinghamshire NG22 8NL England to Tithe House Norwell Road Caunton Newark Nottinghamshire NG23 6AF on 5 December 2018
04 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2018 SH08 Change of share class name or designation
08 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Aug 2017 AP01 Appointment of Mr Paul Antony Doucet as a director on 3 August 2017
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
07 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates