Advanced company searchLink opens in new window

M8 GROUP LIMITED

Company number SC242849

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)
07 Jul 2020 PSC07 Cessation of Christian Dosch as a person with significant control on 2 July 2020
07 Jul 2020 PSC07 Cessation of Jane Duncan as a person with significant control on 2 July 2020
20 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,133,574.60
20 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
20 Feb 2020 PSC01 Notification of Christian Dosch as a person with significant control on 30 September 2016
19 Feb 2020 PSC01 Notification of Jane Duncan as a person with significant control on 30 September 2016
19 Feb 2020 PSC04 Change of details for Mr James Brown Mcfarlane as a person with significant control on 30 September 2016
19 Feb 2020 PSC04 Change of details for Mr Kevin Hague as a person with significant control on 30 September 2016
19 Nov 2019 MR04 Satisfaction of charge 2 in full
27 Sep 2019 AA Group of companies' accounts made up to 29 September 2018
19 Sep 2019 MR01 Registration of charge SC2428490003, created on 6 September 2019
03 Jul 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
25 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
05 Apr 2018 AA Group of companies' accounts made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
03 Oct 2017 TM01 Termination of appointment of Moira Louise Peterson as a director on 29 September 2017
23 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Luke Giles William Jensen as a director on 31 January 2017
18 Jan 2017 AA Group of companies' accounts made up to 30 September 2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,130,972.30
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/02/2020
19 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2016 AA Group of companies' accounts made up to 30 September 2015
22 Apr 2016 AP01 Appointment of Mr Oladipupo Jimoh-Akindele as a director on 14 April 2016
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 15,132.4
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association