8BUILD GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

28/04/2528 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

13/01/2513 January 2025 Register inspection address has been changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 5th Floor 3 Dorset Rise London Greater London EC4Y 8EN

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

13/10/2313 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD NORMAN / 27/03/2020

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ANDREW ROBERT TOOLEY

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR CARL RAISON

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED NIGEL BELLAMY

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR PAUL RONALD NORMAN

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BELLAMY

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRANCIS MANNION

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR STEPHEN JAMES OAKFORD

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MICHAEL JOHN FRANCIS MANNION

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES OAKFORD

View Document

27/04/2027 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 1409.75

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

11/10/1911 October 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information