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)
19 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • USD 2,021,424.36
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
  • USD 1,950,462.35
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
  • USD 1,409,823.92
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
  • USD 1,226,359.63
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • USD 1,224,776.41
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • USD 1,219,495.19
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
  • USD 1,219,495.19
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
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2018.
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • USD 1,052,998.73