Advanced company searchLink opens in new window

DEFENITION LIMITED

Company number 10174619

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)
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Aug 2022 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
01 Aug 2022 PSC05 Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 1 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 May 2021 AA Micro company accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
30 Jun 2020 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 30 June 2020
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
27 Mar 2020 AD02 Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
27 Mar 2020 AP04 Appointment of Haddleton & Co Ltd as a secretary on 3 February 2020
27 Mar 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 3 February 2020
04 Mar 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF United Kingdom to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
06 Mar 2019 CH01 Director's details changed for Dr Jon Roland Sayers on 6 March 2019
07 Feb 2019 AA Micro company accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
14 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 17.82
13 Sep 2017 TM01 Termination of appointment of Michael George Arnott as a director on 7 September 2017
28 Jul 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017