Advanced company searchLink opens in new window

RESEARCH ON RESEARCH INSTITUTE CIC

Company number 14404760

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 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
14 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
11 Oct 2024 AP01 Appointment of Dr Chonnettia Jones as a director on 1 October 2024
16 Jul 2024 AP01 Appointment of Mr Paul Conquest Gemmill as a director on 4 July 2024
10 Jul 2024 AP03 Appointment of Dr Deborah Farmer as a secretary on 1 July 2024
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
14 Apr 2023 AP01 Appointment of Dr. Katrin Milzow as a director on 23 March 2023
14 Apr 2023 MA Memorandum and Articles of Association
14 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 PSC08 Notification of a person with significant control statement
31 Mar 2023 PSC07 Cessation of James Robert Wilsdon as a person with significant control on 23 March 2023
29 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 AP01 Appointment of Dr Gert Vilhelm Balling as a director on 23 March 2023
24 Mar 2023 AP01 Appointment of Ms Sarah Chaytor as a director on 23 March 2023
24 Mar 2023 AP01 Appointment of Dr Daniel William Hook as a director on 23 March 2023
23 Mar 2023 AA01 Current accounting period extended from 31 October 2023 to 31 December 2023
21 Mar 2023 AD01 Registered office address changed from 35 Broomgrove Road Sheffield S10 2NA England to Ucl Dept. of Steapp University College London Shropshire House (4th Floor), 11-20 Capper Street London WC1E 6JA on 21 March 2023
07 Oct 2022 CICINC Incorporation of a Community Interest Company