- Company Overview for MICROGEM INTERNATIONAL PLC (09703359)
- Filing history for MICROGEM INTERNATIONAL PLC (09703359)
- People for MICROGEM INTERNATIONAL PLC (09703359)
- Insolvency for MICROGEM INTERNATIONAL PLC (09703359)
- More for MICROGEM INTERNATIONAL PLC (09703359)
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) |
---|---|---|---|
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | TM01 | Termination of appointment of David James Saul as a director on 1 July 2021 | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
29 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
21 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 9 January 2021
|
|
23 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 23 March 2020
|
|
29 Jan 2020 | CH01 | Director's details changed for Dr David James Saul on 20 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
22 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
06 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
04 Sep 2019 | CH01 | Director's details changed for Dr Garth Selwyn Smith on 23 August 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Dr David James Saul on 23 August 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Professor James Paul Landers on 23 August 2019 | |
04 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
30 Aug 2019 | TM02 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 30 August 2019 | |
30 Aug 2019 | AP03 | Appointment of Miss Gemma Anne Steele as a secretary on 30 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to The Innovation Centre Venture Road Chilworth Southampton Hampshire SO16 7NP on 19 August 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
19 Dec 2018 | RP04AP01 | Second filing for the appointment of Jeffrey David Chapman as a director | |
08 Nov 2018 | AP01 |
Appointment of Mr Jeffrey David Chapman as a director on 1 October 2015
|
|
03 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|