Advanced company searchLink opens in new window

CL NUMBER EIGHT LIMITED

Company number 09774827

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)
30 Apr 2018 SH08 Change of share class name or designation
08 Mar 2018 PSC07 Cessation of Altaf Mohammad Malick as a person with significant control on 6 February 2017
07 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
07 Mar 2018 PSC01 Notification of Kenneth Andrew as a person with significant control on 6 February 2017
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
23 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 92,885
13 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
07 Nov 2016 AD01 Registered office address changed from Green Cottage Angel Road Thames Ditton Surrey KT7 0AU United Kingdom to Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB on 7 November 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 28,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 27,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 27,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 25,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 22,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 22,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 18,524
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 17,000
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 15,000
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
18 Jan 2016 CH01 Director's details changed for Ms Emma Blackwell on 18 January 2016
02 Oct 2015 TM01 Termination of appointment of Jonathan Edward Billingham as a director on 28 September 2015