Advanced company searchLink opens in new window

MIMICA LAB LTD

Company number 10724944

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)
23 Jul 2020 MR01 Registration of charge 107249440001, created on 22 July 2020
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 135.60
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 144.776
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/02/2022
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 166.43
  • ANNOTATION Clarification a second filed SH01 was registered on 08.02.2022.
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
04 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 SH02 Sub-division of shares on 14 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 AP01 Appointment of Mr Lawrence James Davison Matthews as a director on 1 October 2018
03 Oct 2018 AP01 Appointment of Mr Laurence Kayson as a director on 1 October 2018
27 Jun 2018 AD01 Registered office address changed from The Bungalow London Road Stevenage Hertfordshire SG1 1XW United Kingdom to Pipers Barn 63a Station Road Dullingham Newmarket Suffolk CB8 9UP on 27 June 2018
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 128.98
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2021
05 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 02/05/2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 101.6
30 May 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 100
25 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 0.01
13 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-13
  • GBP .01