- Company Overview for MICROPORE TECHNOLOGIES LTD (04782008)
- Filing history for MICROPORE TECHNOLOGIES LTD (04782008)
- People for MICROPORE TECHNOLOGIES LTD (04782008)
- Charges for MICROPORE TECHNOLOGIES LTD (04782008)
- More for MICROPORE TECHNOLOGIES LTD (04782008)
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) |
---|---|---|---|
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
|
|
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | CH01 | Director's details changed for Dr Denis John Smit on 1 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Dr Denis John Smit as a director on 1 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
21 Feb 2019 | TM01 | Termination of appointment of Julie Anne Taylor as a director on 19 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Iain William Cumming as a director on 19 February 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Richard Graham Holdich as a director on 19 February 2019 | |
20 Feb 2019 | MR01 | Registration of charge 047820080003, created on 19 February 2019 | |
08 Feb 2019 | MR04 | Satisfaction of charge 047820080002 in full | |
08 Feb 2019 | MR04 | Satisfaction of charge 047820080001 in full | |
20 Jul 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
12 Jul 2018 | MR01 | Registration of charge 047820080002, created on 9 July 2018 |