Advanced company searchLink opens in new window

MIMRAM CAPACITY LIMITED

Company number 09610997

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)
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 41,456.44
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 41,456.43
18 Mar 2016 AP01 Appointment of Mr Hadleigh Christopher Farrer as a director on 24 February 2016
18 Mar 2016 TM01 Termination of appointment of Jenny Farrer as a director on 24 February 2016
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 39,668.43
14 Dec 2015 SH10 Particulars of variation of rights attached to shares
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 41,456.43
02 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
02 Dec 2015 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 25 November 2015
27 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-27
  • GBP .5