Advanced company searchLink opens in new window

GREAT NORTH RESEARCH AND INNOVATION LTD

Company number 09974661

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)
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CH01 Director's details changed for Dr Georgios Gerardos on 4 June 2018
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 118.33
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019
17 Apr 2018 SH10 Particulars of variation of rights attached to shares
17 Apr 2018 SH08 Change of share class name or designation
12 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Maximum nominal value of shares allotted pursuant to the authority in this resolution is £14.20 28/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
09 Feb 2018 AP01 Appointment of Mr Andrew Timms Craig as a director on 20 November 2017
09 Feb 2018 AD01 Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 9 February 2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 103.12
02 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 102.02
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 101.01
14 Dec 2017 SH02 Sub-division of shares on 20 November 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with section 569 of the act did not apply to any such allotment. The directors of the company be given the unconditional authority to allot a total of 101 ordinary shares of £0.01 each in the capital of the company, as if section 561(1) 05/12/2017
11 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ordinary shares of £1,00 each in the capital of the company be sub divided into 10000 ordinary shares of £0.01 each 20/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
28 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-28
  • GBP 100