Advanced company searchLink opens in new window

IGROUP 8 LIMITED

Company number 03895064

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)
19 Oct 2016 AP01 Appointment of Miss Samantha Jones as a director on 10 October 2016
14 Oct 2016 TM01 Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on 1 October 2016
23 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on 23 August 2016
22 Jun 2016 AA Full accounts made up to 30 November 2015
22 Jun 2016 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard William Bird as a director on 14 June 2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 190,000,001
21 Dec 2015 CH01 Director's details changed for Mr Bernardus Petrus Maria Van Bunnik on 17 December 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
27 Nov 2015 SH20 Statement by Directors
27 Nov 2015 SH19 Statement of capital on 27 November 2015
  • GBP 1
27 Nov 2015 CAP-SS Solvency Statement dated 26/11/15
27 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 11 September 2015
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015
03 Jun 2015 AA Full accounts made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,700,000,031
02 Oct 2014 MISC Sect 519 ca 2006 auditors resignation
23 Sep 2014 MISC Auditors resignation
09 May 2014 AP01 Appointment of Mr Bernardus Petrus Maria Van Bunnik as a director
06 May 2014 AA Full accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,700,000,031
21 Nov 2013 AP01 Appointment of Mrs Laurence Anne Renee Perrin as a director
15 Nov 2013 TM01 Termination of appointment of Julius Wallwork as a director