Advanced company searchLink opens in new window

8BILLIONIDEAS LTD

Company number 12934087

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)
04 May 2022 AP01 Appointment of Joanna Oakley as a director on 3 May 2022
04 May 2022 AP01 Appointment of Mr Ravi Mahesh Chauhan as a director on 3 May 2022
26 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 2.519685
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 2.427921
24 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 2.39521
07 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
22 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 2.298851
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
29 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan & unapproved options plan approved 13/05/2021
29 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 2.266289
14 May 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 2.203856
23 Mar 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021
12 Feb 2021 AP01 Appointment of Mr David James Kay as a director on 10 February 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2021 SH02 Sub-division of shares on 14 December 2020
29 Dec 2020 PSC04 Change of details for Mrs Jenny Harkin as a person with significant control on 29 December 2020
24 Dec 2020 PSC04 Change of details for Mr David Harkin as a person with significant control on 24 December 2020
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted