- Company Overview for EIGHT&FOUR GROUP LIMITED (05433076)
- Filing history for EIGHT&FOUR GROUP LIMITED (05433076)
- People for EIGHT&FOUR GROUP LIMITED (05433076)
- Charges for EIGHT&FOUR GROUP LIMITED (05433076)
- More for EIGHT&FOUR GROUP LIMITED (05433076)
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) |
---|---|---|---|
29 Feb 2024 | CERTNM |
Company name changed cubo communications group LIMITED\certificate issued on 29/02/24
|
|
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Aug 2023 | PSC01 | Notification of Amy Ann Mcculloch as a person with significant control on 5 June 2023 | |
08 Aug 2023 | PSC01 | Notification of Andrew James Harris as a person with significant control on 5 June 2023 | |
08 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2023 | |
07 Aug 2023 | SH03 |
Purchase of own shares.
|
|
27 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2023
|
|
24 Jul 2023 | TM01 | Termination of appointment of Christopher Walmsley as a director on 30 June 2023 | |
12 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
30 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Aug 2022 | AP01 | Appointment of Mr Andrew James Harris as a director on 26 July 2022 | |
19 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 March 2022
|
|
18 May 2022 | SH03 |
Purchase of own shares.
|
|
10 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
04 Apr 2022 | AP01 | Appointment of Mr William Parkinson as a director on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Christopher Walmsley as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of David Kerry Simpson as a director on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Ms Amy Anne Mcculloch as a director on 31 March 2022 | |
21 Feb 2022 | CH01 | Director's details changed for Ms Kate Mairead Hehir Ross on 11 February 2022 | |
17 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
16 Jun 2021 | TM01 | Termination of appointment of Ian Mansel-Thomas as a director on 15 June 2021 | |
15 Jun 2021 | TM02 | Termination of appointment of Ian Mansel-Thomas as a secretary on 15 June 2021 | |
20 May 2021 | AD01 | Registered office address changed from C/O the Company Secretary Holden House 57 Rathbone Place London W1T 1JU United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 20 May 2021 |