Advanced company searchLink opens in new window

MICROPORE TECHNOLOGIES LTD

Company number 04782008

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 2024 AA Total exemption full accounts made up to 30 September 2023
03 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with updates
31 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 98,943
29 May 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • GBP 98,943
10 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2024 AP01 Appointment of Mrs Kay Hussain as a director on 1 February 2024
29 Jan 2024 AD01 Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to The Wilton Centre Wilton Redcar TS10 4RF on 29 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
19 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2023 AD01 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 8 February 2023
27 Oct 2022 AP01 Appointment of Mr Bruce Richard Williams as a director on 15 September 2022
30 Aug 2022 TM01 Termination of appointment of Denis John Smit as a director on 26 August 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 98,943
21 Jul 2022 SH02 Sub-division of shares on 5 July 2022
18 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 01/07/2022
18 Jul 2022 MA Memorandum and Articles of Association
15 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 MA Memorandum and Articles of Association
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 98,488
08 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2021 MA Memorandum and Articles of Association