8BUILD GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Purchase of own shares. Shares purchased into treasury: |
28/04/2528 April 2025 | Purchase of own shares. Shares purchased into treasury: |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-10 with updates |
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 |
18/12/2418 December 2024 | Group of companies' accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with updates |
13/10/2313 October 2023 | Group of companies' accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Statement of capital following an allotment of shares on 2023-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-10 with updates |
13/10/2213 October 2022 | Group of companies' accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
01/05/201 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD NORMAN / 27/03/2020 |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR ANDREW ROBERT TOOLEY |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR CARL RAISON |
28/04/2028 April 2020 | DIRECTOR APPOINTED NIGEL BELLAMY |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR PAUL RONALD NORMAN |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BELLAMY |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRANCIS MANNION |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR STEPHEN JAMES OAKFORD |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR MICHAEL JOHN FRANCIS MANNION |
28/04/2028 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES OAKFORD |
27/04/2027 April 2020 | 27/03/20 STATEMENT OF CAPITAL GBP 1409.75 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
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 |
29/10/1929 October 2019 | SAIL ADDRESS CREATED |
11/10/1911 October 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
28/02/1928 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company