DEFINITION IP LIMITED
Status | ACTIVE |
Company No. | 09864868 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DEFINITION IP LIMITED is an active private limited company with number 09864868. It was incorporated 8 years, 6 months, 22 days ago, on 10 November 2015. The company address is The Core Bath Lane The Core Bath Lane, Newcastle Upon Tyne, NE4 5TF, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Notification of a person with significant control
Date: 09 Nov 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eimear Sampson
Notification date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-09
New address: The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF
Old address: The Core Scienee Central Bath Lane Newcastle upon Tyne NE4 5TF
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Peat
Change date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-02
Officer name: Ms Eimear Sampson
Documents
Capital allotment shares
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-02
Capital : 300 GBP
Documents
Resolution
Date: 09 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 04 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-04
Psc name: Daniel John Mercer
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Mar 2017
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 04 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-04
Officer name: Daniel John Mercer
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: The Core Scienee Central Bath Lane Newcastle upon Tyne NE4 5TF
Change date: 2017-02-23
Old address: 29 the Lairage Ponteland Newcastle upon Tyne NE20 9SA United Kingdom
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Some Companies
TOWN END WORKS MIDDLETON ROAD,LEEDS,LS27 8AP
Number: | 07620709 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH
Number: | 01977225 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10632969 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4AY
Number: | 11436541 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOBURN CLOSE,LONDON,SE28 8QZ
Number: | 11919082 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 CLIPSLEY LANE,ST. HELENS,WA11 0SJ
Number: | 09127655 |
Status: | ACTIVE |
Category: | Private Limited Company |