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)
10 May 2017 AA Total exemption small company accounts made up to 30 September 2016
04 May 2017 MR01 Registration of charge 047820080001, created on 2 May 2017
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 93,308
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 94,005.00
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Loan agreements entered into 28/07/2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Xfer of shares 28/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2016 TM01 Termination of appointment of Coramos Ltd as a director on 9 June 2016
15 Jun 2016 AP01 Appointment of Mr David Christopher Hayward as a director on 9 June 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 93,190
09 Jun 2016 AD04 Register(s) moved to registered office address Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 63,190
23 Dec 2015 AP01 Appointment of Mr James Crispin Michael Curry as a director on 10 December 2015
18 Dec 2015 AD01 Registered office address changed from 84 Friar Lane Nottingham NG1 6ED to Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN on 18 December 2015
11 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2015 AP01 Appointment of James Alexander Jewitt Robson Mbe as a director on 21 April 2015
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 63,190
16 Mar 2015 AD01 Registered office address changed from Unit 2 Station Road Hatton Derby Derbyshire DE65 5DU to 84 Friar Lane Nottingham NG1 6ED on 16 March 2015
16 Mar 2015 TM02 Termination of appointment of Regent Street Secretariat Limited as a secretary on 22 October 2014
18 Nov 2014 AD02 Register inspection address has been changed from C/O Actons 20 Regent Street Nottingham NG1 5BQ England to 84 Friar Lane Nottingham NG1 6ED
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 63,190
02 Apr 2014 TM01 Termination of appointment of Raymond Wetton as a director
20 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jul 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders