EIGHT GROUP LIMITED

First Floor First Floor, London, SE1 0EH, England
StatusACTIVE
Company No.11243310
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

EIGHT GROUP LIMITED is an active private limited company with number 11243310. It was incorporated 6 years, 2 months, 14 days ago, on 08 March 2018. The company address is First Floor First Floor, London, SE1 0EH, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112433100001

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2022

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Christopher David Hocknell

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Ms Stacey Cougill

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jayne Mills

Cessation date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jayne Mills

Termination date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: First Floor 46 Loman Street London SE1 0EH

Old address: First Floor Loman Street London SE1 0EH England

Change date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-17

Psc name: Christopher David Hocknell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

Old address: 5th Floor 57a Great Suffolk Street London SE1 0EB

Change date: 2021-10-06

New address: First Floor Loman Street London SE1 0EH

Documents

View document PDF

Resolution

Date: 25 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

New address: 5th Floor 57a Great Suffolk Street London SE1 0EB

Old address: Unit 10 1 Luke Street London EC2A 4PX England

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Christopher David Hocknell

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mrs Emma Jayne Mills

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Hocknell

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stacey Cougill

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Hocknell

Change date: 2018-10-06

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-06

Officer name: Mr Christopher David Hocknell

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-09

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112433100001

Charge creation date: 2018-03-22

Documents

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINGWALL & HIGHLAND MARTS LIMITED

HUMBERSTON,DINGWALL,IV1 9TP

Number:SC154876
Status:ACTIVE
Category:Private Limited Company

ECONOMIC REVIEWS LTD.

21 HINTON AVENUE,HOUNSLOW,TW4 6AP

Number:10354197
Status:ACTIVE
Category:Private Limited Company

HENRYPHILLIPS LIMITED

BROSNANS ACCOUNTANTS LTD,LANCASTER,LA2 7HY

Number:10865442
Status:ACTIVE
Category:Private Limited Company

MAYFAIR WAY MANAGEMENT LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:11079031
Status:ACTIVE
Category:Private Limited Company

MR & MRS O LTD.

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC217464
Status:ACTIVE
Category:Private Limited Company

RACEBIKE NEW MEDIA SERVICES LIMITED

ARUNA HOUSE,HASLEMERE,GU27 2QT

Number:03528517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source