Advanced company searchLink opens in new window

MIRION TECHNOLOGIES (CANBERRA UK) LIMITED

Company number 03640077

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)
28 Jun 2019 PSC07 Cessation of Charterhouse General Partners (Ix) Limited as a person with significant control on 4 April 2019
04 Apr 2019 AA Full accounts made up to 30 June 2018
27 Mar 2019 MR01 Registration of charge 036400770006, created on 8 March 2019
25 Mar 2019 MR01 Registration of charge 036400770005, created on 8 March 2019
22 Mar 2019 MR01 Registration of charge 036400770004, created on 8 March 2019
11 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into by the company of a first lien guarantee joinder agreement/a secocon lien guarantee joinder agreement/directors authorisation in connection of documents as they deem necessary and appropriate 27/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2019 MR04 Satisfaction of charge 036400770002 in full
11 Mar 2019 MR01 Registration of charge 036400770003, created on 8 March 2019
11 Mar 2019 MR04 Satisfaction of charge 036400770001 in full
24 Jan 2019 AD01 Registered office address changed from Building 528.10 Unit 1 Harwell Science and Innovation Campus Didcot Oxfordshire OX11 0DF to Unit 2 Zephyr Building Eighth Street Harwell Campus Oxford Didcot Oxfordshire Ox11 Orl on 24 January 2019
30 Nov 2018 AP01 Appointment of Emmanuelle Lee as a director on 25 September 2018
30 Nov 2018 AP01 Appointment of Thomas Darrell Logan as a director on 25 September 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
27 Sep 2018 TM01 Termination of appointment of Kenneth Ronald Neal as a director on 28 August 2018
06 Apr 2018 AA Full accounts made up to 30 June 2017
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
13 Sep 2017 AP01 Appointment of Mr Kenneth Ronald Neal as a director on 27 July 2017
22 May 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
22 May 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
22 May 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
09 May 2017 CH04 Secretary's details changed for A G Secretarial Limited on 9 May 2017
20 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 TM01 Termination of appointment of Jean-Bernard Koehl as a director on 19 September 2016