Advanced company searchLink opens in new window

SAPIO RESEARCH LTD

Company number 10378863

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)
13 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 TM01 Termination of appointment of Guy Vincent Washer as a director on 5 November 2018
05 Oct 2018 AP01 Appointment of Miss Jessica Catherine Bunce as a director on 4 October 2018
05 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
12 Sep 2018 CH01 Director's details changed for Mr Andrew Christopher John White on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Guy Vincent Washer on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mrs Jane Virginia Platt on 12 September 2018
12 Sep 2018 PSC04 Change of details for Mrs Jane Virginia Platt as a person with significant control on 12 September 2018
12 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1a Bow Lane the City London on 12 September 2018
16 May 2018 RP04CS01 Second filing of Confirmation Statement dated 15/09/2017
04 May 2018 AA Micro company accounts made up to 30 September 2017
12 Apr 2018 PSC04 Change of details for Mr Guy Washer as a person with significant control on 14 March 2017
11 Apr 2018 PSC07 Cessation of Guy Vincent Washer as a person with significant control on 16 September 2016
11 Apr 2018 PSC01 Notification of Guy Washer as a person with significant control on 16 September 2016
11 Apr 2018 PSC04 Change of details for Mrs Jane Virginia Platt as a person with significant control on 12 June 2017
11 Apr 2018 PSC02 Notification of Opinionography Ltd as a person with significant control on 14 March 2017
11 Apr 2018 PSC02 Notification of Jane V Hales Ltd as a person with significant control on 12 June 2017
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/05/2018.
11 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 16/09/2016
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2016 SH08 Change of share class name or designation
16 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-16
  • GBP 100

Statement of capital on 2018-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted