Advanced company searchLink opens in new window

DEFINITION IP LIMITED

Company number 09864868

Filter by category

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
09 Nov 2018 PSC01 Notification of Eimear Sampson as a person with significant control on 1 January 2018
09 Nov 2018 AD01 Registered office address changed from The Core Scienee Central Bath Lane Newcastle upon Tyne NE4 5TF to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 9 November 2018
09 Nov 2018 PSC04 Change of details for Mrs Claire Peat as a person with significant control on 1 January 2018
26 Jul 2018 AA Micro company accounts made up to 30 November 2017
19 Feb 2018 AP01 Appointment of Ms Eimear Sampson as a director on 2 February 2018
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 300
09 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
31 Oct 2017 PSC01 Notification of Daniel John Mercer as a person with significant control on 4 January 2017
10 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 SH08 Change of share class name or designation