Advanced company searchLink opens in new window

SUBSTANTIVE RESEARCH LIMITED

Company number 09400277

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)
25 Sep 2024 MA Memorandum and Articles of Association
25 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2024 SH08 Change of share class name or designation
20 Sep 2024 AP01 Appointment of Camille Beudin as a director on 16 September 2024
19 Sep 2024 AA Accounts for a small company made up to 31 January 2024
19 Sep 2024 AD01 Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to 11th Floor 25 North Colonnade Canary Wharf London E14 5HS on 19 September 2024
19 Sep 2024 SH01 Statement of capital following an allotment of shares on 16 September 2024
  • GBP 2.45505
19 Sep 2024 PSC07 Cessation of Scottish Growth Scheme- Foresight Group Equity Finance L.P as a person with significant control on 16 September 2024
19 Sep 2024 PSC07 Cessation of Michael Stuart Carrodus as a person with significant control on 16 September 2024
19 Sep 2024 PSC02 Notification of Euronext Uk Holdings Limited as a person with significant control on 16 September 2024
19 Sep 2024 TM01 Termination of appointment of Graham Douglas Paterson as a director on 16 September 2024
19 Sep 2024 AP01 Appointment of Mr Amrish Arunkumar Ganatra as a director on 16 September 2024
19 Sep 2024 TM01 Termination of appointment of Nicholas James Mettyear as a director on 16 September 2024
19 Sep 2024 TM01 Termination of appointment of Jonathan Furse as a director on 16 September 2024
19 Sep 2024 TM01 Termination of appointment of Benjamin George Richard Farrar as a director on 16 September 2024
19 Sep 2024 TM01 Termination of appointment of Sui Fung Chung as a director on 16 September 2024
16 Sep 2024 PSC02 Notification of Scottish Growth Scheme- Foresight Group Equity Finance L.P as a person with significant control on 27 March 2020
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
01 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 21 January 2023
31 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
11 Jan 2024 AD01 Registered office address changed from Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 11 January 2024
30 Oct 2023 AA Accounts for a small company made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/08/2024
07 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 21 January 2022
31 Aug 2022 AA Accounts for a small company made up to 31 January 2022