Advanced company searchLink opens in new window

8OVER8 LIMITED

Company number NI038284

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)
20 Jan 2015 CC04 Statement of company's objects
20 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2015 AP01 Appointment of Mr Richard Longdon as a director on 4 January 2015
13 Jan 2015 AP03 Appointment of Mr David Ward as a secretary on 5 January 2015
12 Jan 2015 AP01 Appointment of Mr James Singer Kidd as a director on 4 January 2015
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 January 2015
  • GBP 1,462.71
12 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2015 TM02 Termination of appointment of Mary Prunty as a secretary on 5 January 2015
11 Jan 2015 TM01 Termination of appointment of Gerald Francis Mcgurgan as a director on 5 January 2015
11 Jan 2015 TM01 Termination of appointment of Peter Helmut Tray as a director on 5 January 2015
11 Jan 2015 TM01 Termination of appointment of Margaret Mary Prunty as a director on 5 January 2015
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2014 CH01 Director's details changed for Clare Colhoun on 1 December 2013
12 Sep 2014 AD01 Registered office address changed from University of Ulster Science Park Northland Road Derry BT48 7TW to Northern Ireland Science Park Fort George Bay Road Derry County Derry BT48 7SE on 12 September 2014
20 May 2014 AA Accounts for a small company made up to 31 December 2013
18 Feb 2014 MEM/ARTS Memorandum and Articles of Association
18 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,287.88
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a small company made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Margaret Mary Prunty on 1 January 2011
09 Jan 2012 CH01 Director's details changed for Declan Gribbin on 1 January 2012