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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 26/11/2020
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 96,236
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 047820080001 in full
08 Feb 2019 MR04 Satisfaction of charge 047820080002 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
09 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 94,380
11 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company enters into unsecured loan subscription agreement 24/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates