Advanced company searchLink opens in new window

GARRISON TECHNOLOGY LTD

Company number 09286531

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 29/10/2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 269.31025
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/01/2020.
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 269.13525
12 Feb 2019 AP02 Appointment of Ip2Ipo Services Limited as a director on 29 January 2019
12 Feb 2019 TM01 Termination of appointment of Ip2Ipo Portfolio (Gp) Ltd as a director on 29 January 2019
12 Feb 2019 AP01 Appointment of Mr Simon Andrews as a director on 11 February 2019
12 Feb 2019 TM01 Termination of appointment of David Henry Barrington Gladwyn as a director on 11 February 2019
12 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with updates
03 Dec 2018 PSC08 Notification of a person with significant control statement
03 Dec 2018 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 12 October 2018
06 Nov 2018 AP01 Appointment of Mr Norman Benito Fiore as a director on 12 October 2018
06 Nov 2018 AP02 Appointment of Ip2Ipo Portfolio (Gp) Ltd as a director on 12 October 2018
06 Nov 2018 TM01 Termination of appointment of Jonathan Adrien Edington as a director on 12 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH08 Change of share class name or designation
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 269.135254
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
30 May 2018 AP01 Appointment of William Tudor Brown as a director on 1 May 2018
13 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with updates
13 Dec 2017 PSC02 Notification of Touchstone Innovations Businesses Llp as a person with significant control on 3 March 2017
12 Dec 2017 PSC07 Cessation of Henry Noel Arnold Harrison as a person with significant control on 3 March 2017
12 Dec 2017 PSC07 Cessation of David John Michael Garfield as a person with significant control on 3 March 2017
12 Dec 2017 CH01 Director's details changed for Mr David John Michael Garfield on 17 August 2017