GROUP8 CONSULTING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Change of details for Ms Miranda Lisa Hilton as a person with significant control on 2023-07-31

View Document

11/01/2411 January 2024 Director's details changed for Ms Miranda Hilton on 2023-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

16/12/2216 December 2022 Change of details for Group8 Global Holdings Ltd as a person with significant control on 2022-11-30

View Document

16/12/2216 December 2022 Notification of Miranda Hilton as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom to Ashbourne House Old Portsmouth Road Artington Guildford GU3 1LR on 2022-12-08

View Document

08/12/228 December 2022 Cessation of Resourcing Capital Ventures Limited as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Cessation of Miranda Hilton as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Notification of Group8 Global Holdings Ltd as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Director's details changed for Ms Miranda Hilton on 2022-12-08

View Document

06/12/226 December 2022 Termination of appointment of Abid Hamid as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Angus James Mcdowell as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Graham John Anthony Dolan as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Satisfaction of charge 108676520001 in full

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/02/222 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDOWELL / 06/02/2020

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

07/11/187 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 60 3RD FLOOR SLOANE AVENUE LONDON SW3 3DD UNITED KINGDOM

View Document

06/02/186 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108676520001

View Document

15/09/1715 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 100.00

View Document

15/09/1715 September 2017 SUB-DIVISION 31/08/17

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRANDA HILTON

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/08/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MS MIRANDA HILTON

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ALEXANDER FERGUS TAYLOR-GREGG

View Document

12/09/1712 September 2017 ADOPT ARTICLES 31/08/2017

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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