Advanced company searchLink opens in new window

MICROGEM INTERNATIONAL PLC

Company number 09703359

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)
14 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Oct 2023 AD01 Registered office address changed from The Innovation Centre Venture Road Chilworth Southampton Hampshire SO16 7NP England to 6th Floor 9 Appold Street London EC2A 2AP on 2 October 2023
29 Sep 2023 WU04 Appointment of a liquidator
07 Sep 2023 COCOMP Order of court to wind up
05 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
20 Jan 2023 TM02 Termination of appointment of Gemma Anne Steele as a secretary on 20 January 2023
20 Jan 2023 TM01 Termination of appointment of Jeffrey David Chapman as a director on 18 January 2023
12 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • USD 2,204,765.55
04 Dec 2022 TM01 Termination of appointment of James Paul Landers as a director on 24 November 2022
24 Nov 2022 TM01 Termination of appointment of James Anthony Forbes as a director on 23 November 2022
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • USD 2,203,166.24
21 Aug 2022 TM01 Termination of appointment of Stuart Hellyar as a director on 5 August 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • USD 2,173,450.84
30 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • USD 2,162,596.95
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • USD 2,146,629.16
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • USD 2,140,735.3
14 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • USD 2,137,953.62
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 November 2021
  • USD 21,118,865.1
14 Oct 2021 AP01 Appointment of Mr James Anthony Forbes as a director on 1 October 2021
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • USD 2,066,954.12
19 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 MA Memorandum and Articles of Association