Advanced company searchLink opens in new window

MICROTECH CERAMICS LIMITED

Company number 08731795

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)
20 Feb 2018 AP02 Appointment of Kero Limited as a director on 4 January 2018
20 Feb 2018 AP01 Appointment of Mr Roger Stanton Doo as a director on 4 January 2018
20 Feb 2018 TM01 Termination of appointment of Toby Jonathan James Massey as a director on 4 January 2018
20 Feb 2018 MR01 Registration of charge 087317950001, created on 15 February 2018
16 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
29 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
01 Apr 2016 TM01 Termination of appointment of Michael George Foster as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Denis Anthony Sharp as a director on 31 March 2016
25 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 93.34
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 67.06
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2015 TM01 Termination of appointment of Kang Li as a director on 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Toby Jonathan James Massey as a director on 12 June 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 67.06
16 Jan 2015 AD01 Registered office address changed from 52 Princes Gate London SW7 2PG England to Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 16 January 2015
18 Aug 2014 AP01 Appointment of Dr Benjamin Francis Knatchbull Kingsbury as a director on 1 August 2014
19 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014 SH01 Statement of capital following an allotment of shares on 23 April 2014
  • GBP 57.06
12 May 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
22 Apr 2014 AD01 Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 22 April 2014