Advanced company searchLink opens in new window

MRN INFLECTION LTD

Company number 08236413

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)
21 Dec 2022 MR04 Satisfaction of charge 082364130002 in full
21 Dec 2022 MR04 Satisfaction of charge 082364130003 in full
17 Oct 2022 CH01 Director's details changed for Dr Elaine Wylie on 1 September 2022
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
14 Oct 2022 CH01 Director's details changed for Dr Graham Leatham Wylie on 1 September 2022
14 Oct 2022 CH01 Director's details changed for Mr Douglas Edward Cook on 1 February 2019
14 Oct 2022 CH01 Director's details changed for Mr Alexander Guite on 1 June 2022
14 Oct 2022 CH01 Director's details changed for Mr Douglas Edward Cook on 1 April 2021
14 Oct 2022 CH01 Director's details changed for Mr Alexander Guite on 1 April 2022
20 Sep 2022 TM01 Termination of appointment of Richard Simon Wilson as a director on 1 September 2022
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 1,655.27
03 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,508.49
18 Mar 2021 PSC02 Notification of World Courier Management Limited as a person with significant control on 2 March 2021
18 Mar 2021 AP01 Appointment of Mr Alexander Guite as a director on 2 March 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,655.27
18 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase contract, transfer of shares 01/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,508.49
  • ANNOTATION Clarification a second filed SH01 was registered on 29/03/21
11 Feb 2021 MR01 Registration of charge 082364130003, created on 9 February 2021
13 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates