Advanced company searchLink opens in new window

MICROGEM UK LTD

Company number 10152115

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)
27 Apr 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
13 Apr 2024 AD01 Registered office address changed from The Innovation Centre Venture Road Chilworth Southampton SO16 7NP England to 6th Floor 9 Appold Street London EC2A 2AP on 13 April 2024
13 Apr 2024 LIQ02 Statement of affairs
08 Apr 2024 600 Appointment of a voluntary liquidator
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
05 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 April 2023
08 Feb 2023 AP01 Appointment of Danny Chan as a director on 4 February 2023
20 Jan 2023 TM01 Termination of appointment of Jeffrey David Chapman as a director on 18 January 2023
21 Aug 2022 TM01 Termination of appointment of Stuart Hellyar as a director on 5 August 2022
30 Jun 2022 AA Accounts for a small company made up to 31 December 2021
27 Jun 2022 TM01 Termination of appointment of David James Saul as a director on 24 June 2022
09 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
23 Jun 2020 AA Accounts for a small company made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
28 Feb 2020 MA Memorandum and Articles of Association
14 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/company business 18/12/2019
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
29 Jan 2020 CH01 Director's details changed for Dr David James Saul on 20 January 2020
20 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 SO16 7NP on 20 August 2019
04 Jul 2019 AA Accounts for a small company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates