Advanced company searchLink opens in new window

DEFINITUM LTD

Company number 09038470

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)
26 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
14 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
12 Nov 2015 AD01 Registered office address changed from 16 Admirals Way London E14 9XL to Churchill House Bunns Lane London NW7 2AS on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Richard Tricker as a director on 18 June 2015
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
17 Sep 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
02 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1,000
03 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 April 2015
15 Dec 2014 AD01 Registered office address changed from 3 More London Place London SE1 2RE England to 16 Admirals Way London E14 9XL on 15 December 2014
10 Nov 2014 AD01 Registered office address changed from 66 Emmanuel Road London SW12 0HP England to 3 More London Place London SE1 2RE on 10 November 2014
31 Oct 2014 AD01 Registered office address changed from 25 Deerbrook Road London SE24 9BE to 66 Emmanuel Road London SW12 0HP on 31 October 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
30 Oct 2014 CH01 Director's details changed for Mr Richard Tricker on 30 October 2014
20 Oct 2014 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS England to 25 Deerbrook Road London SE24 9BE on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Christopher Clark as a director on 1 October 2014
20 Oct 2014 AP03 Appointment of Mrs Lucy Kate Reid as a secretary on 1 October 2014
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted