DEFINITION IP LIMITED

The Core Bath Lane The Core Bath Lane, Newcastle Upon Tyne, NE4 5TF, England
StatusACTIVE
Company No.09864868
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE FLOORING LIMITED

TOWN END WORKS MIDDLETON ROAD,LEEDS,LS27 8AP

Number:07620709
Status:ACTIVE
Category:Private Limited Company

BOBGLEN LIMITED

1ST FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:01977225
Status:ACTIVE
Category:Private Limited Company

GATICOM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10632969
Status:ACTIVE
Category:Private Limited Company

HESUS UK LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4AY

Number:11436541
Status:ACTIVE
Category:Private Limited Company

MAN ZICO & SONS LTD

8 WOBURN CLOSE,LONDON,SE28 8QZ

Number:11919082
Status:ACTIVE
Category:Private Limited Company

SLC TECHCON LIMITED

403 CLIPSLEY LANE,ST. HELENS,WA11 0SJ

Number:09127655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source