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)
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • USD 1,052,071.645
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • USD 1,049,644.56
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • USD 884,561.225
02 Feb 2018 TM01 Termination of appointment of Richard Andrew Marquis Healey as a director on 26 January 2018
02 Feb 2018 AP01 Appointment of Mr Danny Chan as a director on 26 January 2018
10 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
20 Dec 2017 TM01 Termination of appointment of Jonathan Michael Sims as a director on 19 December 2017
11 Dec 2017 AP01 Appointment of Mr Stuart Hellyar as a director on 14 November 2017
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 3 October 2017
  • USD 859,640.34
25 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • USD 857,557.005
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • USD 833,848.67
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • USD 830,783.67
18 Jul 2017 TM01 Termination of appointment of Martin Alan Goddard as a director on 17 July 2017
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • USD 747,050.335
14 Jul 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
08 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/10/2015
08 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 25/09/2015
25 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • USD 636,067.04
  • ANNOTATION Clarification a second filed SH01 was regitsered on 08/04/2016