GARRISON TECHNOLOGY LTD

Company Documents

DateDescription
04/02/254 February 2025 Notification of Everfox Ltd as a person with significant control on 2024-08-14

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

18/10/2418 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/08/2423 August 2024 Notification of Evergreen Ix Uk Acquisition Ltd as a person with significant control on 2024-08-14

View Document

23/08/2423 August 2024 Satisfaction of charge 092865310003 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 092865310005 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 092865310004 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 092865310002 in full

View Document

22/08/2422 August 2024 Appointment of Sean David Berg as a director on 2024-08-14

View Document

22/08/2422 August 2024 Appointment of Patricia Ann Haney as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of David John Michael Garfield as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of David Anthony John St George as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Ian Downing as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Norman Benito Fiore as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Henry Noel Arnold Harrison as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of William Tudor Brown as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Ip2Ipo Services Limited as a director on 2024-08-14

View Document

22/08/2422 August 2024 Withdrawal of a person with significant control statement on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of James Wallace as a director on 2024-08-14

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

05/06/245 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

18/03/2418 March 2024 Registration of charge 092865310005, created on 2024-02-26

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

27/02/2427 February 2024 Registration of charge 092865310004, created on 2024-02-26

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

26/10/2326 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

17/06/2317 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

17/06/2317 June 2023 Resolutions

View Document

12/06/2312 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-02

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-19

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

02/03/232 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-25

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2022-10-29

View Document

02/03/232 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-25

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

26/09/2226 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/06/2217 June 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

23/03/2223 March 2022 Registration of charge 092865310003, created on 2022-03-23

View Document

23/03/2223 March 2022 Registration of charge 092865310002, created on 2022-03-23

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

11/02/2211 February 2022 Satisfaction of charge 092865310001 in full

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

26/07/2126 July 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR SIMON ANDREWS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GLADWYN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR IP2IPO PORTFOLIO (GP) LTD

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF PSC STATEMENT ON 12/10/2018

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR NORMAN BENITO FIORE

View Document

06/11/186 November 2018 CORPORATE DIRECTOR APPOINTED IP2IPO PORTFOLIO (GP) LTD

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDINGTON

View Document

24/10/1824 October 2018 ADOPT ARTICLES 12/10/2018

View Document

23/10/1823 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 269.135254

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED WILLIAM TUDOR BROWN

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTONE INNOVATIONS BUSINESSES LLP

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NOEL ARNOLD HARRISON / 17/08/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MICHAEL GARFIELD / 17/08/2017

View Document

12/12/1712 December 2017 CESSATION OF HENRY NOEL ARNOLD HARRISON AS A PSC

View Document

12/12/1712 December 2017 CESSATION OF DAVID JOHN MICHAEL GARFIELD AS A PSC

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIEN EDINGTON / 03/01/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 117 WATERLOO ROAD LONDON SE1 8UL ENGLAND

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

03/04/173 April 2017 CHANGE PERSON AS DIRECTOR

View Document

22/03/1722 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 218.265725

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR DAVID ST GEORGE

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR DAVID HENRY BARRINGTON GLADWYN

View Document

15/03/1715 March 2017 ADOPT ARTICLES 03/03/2017

View Document

28/11/1628 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/05/164 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 151.148325

View Document

28/04/1628 April 2016 ADOPT ARTICLES 19/04/2016

View Document

26/11/1526 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 24/08/15 STATEMENT OF CAPITAL GBP 127.53

View Document

11/09/1511 September 2015 ADOPT ARTICLES 24/08/2015

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR JONATHAN ADRIEN EDINGTON

View Document

15/05/1515 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/158 May 2015 SUB-DIVISION 01/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 93.49

View Document

12/03/1512 March 2015 ADOPT ARTICLES 23/02/2015

View Document

13/01/1513 January 2015 ADOPT ARTICLES 22/12/2014

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 84.21

View Document

29/10/1429 October 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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