GARRISON TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Notification of Everfox Ltd as a person with significant control on 2024-08-14 |
19/12/2419 December 2024 | Group of companies' accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-29 with updates |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-08-14 |
18/10/2418 October 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
23/08/2423 August 2024 | Notification of Evergreen Ix Uk Acquisition Ltd as a person with significant control on 2024-08-14 |
23/08/2423 August 2024 | Satisfaction of charge 092865310003 in full |
23/08/2423 August 2024 | Satisfaction of charge 092865310005 in full |
23/08/2423 August 2024 | Satisfaction of charge 092865310004 in full |
23/08/2423 August 2024 | Satisfaction of charge 092865310002 in full |
22/08/2422 August 2024 | Appointment of Sean David Berg as a director on 2024-08-14 |
22/08/2422 August 2024 | Appointment of Patricia Ann Haney as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of David John Michael Garfield as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of David Anthony John St George as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of Ian Downing as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of Norman Benito Fiore as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of Henry Noel Arnold Harrison as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of William Tudor Brown as a director on 2024-08-14 |
22/08/2422 August 2024 | Termination of appointment of Ip2Ipo Services Limited as a director on 2024-08-14 |
22/08/2422 August 2024 | Withdrawal of a person with significant control statement on 2024-08-22 |
22/08/2422 August 2024 | Appointment of James Wallace as a director on 2024-08-14 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2024-08-14 |
11/06/2411 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of capital following an allotment of shares on 2024-05-02 |
05/06/245 June 2024 | Statement of capital following an allotment of shares on 2024-05-29 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-02-20 |
24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
18/03/2418 March 2024 | Registration of charge 092865310005, created on 2024-02-26 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-01-08 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-02 |
27/02/2427 February 2024 | Registration of charge 092865310004, created on 2024-02-26 |
23/01/2423 January 2024 | Statement of capital following an allotment of shares on 2023-12-11 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-29 with updates |
26/10/2326 October 2023 | Group of companies' accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Statement of capital following an allotment of shares on 2023-10-16 |
17/06/2317 June 2023 | Resolutions |
17/06/2317 June 2023 | Memorandum and Articles of Association |
17/06/2317 June 2023 | Resolutions |
12/06/2312 June 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-02 |
06/06/236 June 2023 | Statement of capital following an allotment of shares on 2023-06-02 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-03-19 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Resolutions |
15/04/2315 April 2023 | Memorandum and Articles of Association |
02/03/232 March 2023 | Second filing of a statement of capital following an allotment of shares on 2022-04-25 |
02/03/232 March 2023 | Second filing of Confirmation Statement dated 2022-10-29 |
02/03/232 March 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-25 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-29 with updates |
02/11/222 November 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
26/09/2226 September 2022 | Group of companies' accounts made up to 2022-03-31 |
17/06/2217 June 2022 | Statement of capital following an allotment of shares on 2022-04-25 |
23/03/2223 March 2022 | Registration of charge 092865310003, created on 2022-03-23 |
23/03/2223 March 2022 | Registration of charge 092865310002, created on 2022-03-23 |
24/02/2224 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
11/02/2211 February 2022 | Satisfaction of charge 092865310001 in full |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-11-29 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with updates |
08/11/218 November 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
21/10/2121 October 2021 | Statement of capital following an allotment of shares on 2021-07-07 |
26/07/2126 July 2021 | Group of companies' accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-06-08 |
12/02/1912 February 2019 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED |
12/02/1912 February 2019 | DIRECTOR APPOINTED MR SIMON ANDREWS |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLADWYN |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR IP2IPO PORTFOLIO (GP) LTD |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
03/12/183 December 2018 | CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC |
03/12/183 December 2018 | NOTIFICATION OF PSC STATEMENT ON 12/10/2018 |
06/11/186 November 2018 | DIRECTOR APPOINTED MR NORMAN BENITO FIORE |
06/11/186 November 2018 | CORPORATE DIRECTOR APPOINTED IP2IPO PORTFOLIO (GP) LTD |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON |
24/10/1824 October 2018 | ADOPT ARTICLES 12/10/2018 |
23/10/1823 October 2018 | 12/10/18 STATEMENT OF CAPITAL GBP 269.135254 |
11/10/1811 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
30/05/1830 May 2018 | DIRECTOR APPOINTED WILLIAM TUDOR BROWN |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTONE INNOVATIONS BUSINESSES LLP |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NOEL ARNOLD HARRISON / 17/08/2017 |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MICHAEL GARFIELD / 17/08/2017 |
12/12/1712 December 2017 | CESSATION OF HENRY NOEL ARNOLD HARRISON AS A PSC |
12/12/1712 December 2017 | CESSATION OF DAVID JOHN MICHAEL GARFIELD AS A PSC |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIEN EDINGTON / 03/01/2017 |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 117 WATERLOO ROAD LONDON SE1 8UL ENGLAND |
18/08/1718 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
03/04/173 April 2017 | CHANGE PERSON AS DIRECTOR |
22/03/1722 March 2017 | 03/03/17 STATEMENT OF CAPITAL GBP 218.265725 |
16/03/1716 March 2017 | DIRECTOR APPOINTED MR DAVID ST GEORGE |
16/03/1716 March 2017 | DIRECTOR APPOINTED MR DAVID HENRY BARRINGTON GLADWYN |
15/03/1715 March 2017 | ADOPT ARTICLES 03/03/2017 |
28/11/1628 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
04/05/164 May 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 151.148325 |
28/04/1628 April 2016 | ADOPT ARTICLES 19/04/2016 |
26/11/1526 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | 24/08/15 STATEMENT OF CAPITAL GBP 127.53 |
11/09/1511 September 2015 | ADOPT ARTICLES 24/08/2015 |
11/09/1511 September 2015 | DIRECTOR APPOINTED MR JONATHAN ADRIEN EDINGTON |
15/05/1515 May 2015 | VARYING SHARE RIGHTS AND NAMES |
08/05/158 May 2015 | SUB-DIVISION 01/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | 23/02/15 STATEMENT OF CAPITAL GBP 93.49 |
12/03/1512 March 2015 | ADOPT ARTICLES 23/02/2015 |
13/01/1513 January 2015 | ADOPT ARTICLES 22/12/2014 |
17/11/1417 November 2014 | 17/11/14 STATEMENT OF CAPITAL GBP 84.21 |
29/10/1429 October 2014 | CURRSHO FROM 31/10/2015 TO 31/03/2015 |
29/10/1429 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company