- Company Overview for SUBSTANTIVE RESEARCH LIMITED (09400277)
- Filing history for SUBSTANTIVE RESEARCH LIMITED (09400277)
- People for SUBSTANTIVE RESEARCH LIMITED (09400277)
- More for SUBSTANTIVE RESEARCH LIMITED (09400277)
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
|
|
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
|
|
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
|
|
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 |