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)
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 August 2022
  • GBP 2.06018
05 Aug 2022 TM01 Termination of appointment of Daniel Jonathan Halliday as a director on 5 August 2022
05 Aug 2022 AP01 Appointment of Mr Nicholas James Mettyear as a director on 5 August 2022
06 Jul 2022 CH01 Director's details changed for Mr Jonathan Furse on 22 June 2022
05 Jul 2022 AP01 Appointment of Mr Jonathan Furse as a director on 22 June 2022
31 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/09/2022
16 Aug 2021 AA Accounts for a small company made up to 31 January 2021
13 Apr 2021 AP01 Appointment of Mr Graham Paterson as a director on 22 May 2020
01 Mar 2021 AD01 Registered office address changed from C/O Mr M S Carrodus Innovation Warehouse First Floor East Poultry Avenue London EC1A 9PT England to Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 1 March 2021
04 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
07 Dec 2020 AA Micro company accounts made up to 31 January 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2020
  • GBP 2.06018
27 Apr 2020 AP01 Appointment of Mr Daniel Jonathan Halliday as a director on 27 March 2020
22 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 MA Memorandum and Articles of Association
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 2.06018
25 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
04 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2015
  • GBP 1.28204
04 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2017
  • GBP 1.68485
04 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 July 2018
  • GBP 1.74995
03 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 21/01/2019
03 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 21/01/2018
12 Sep 2019 AP01 Appointment of Benjamin Farrar as a director on 11 September 2019
12 Sep 2019 AP01 Appointment of Sui Chung as a director on 11 September 2019