Advanced company searchLink opens in new window

MERITAS SCIENTIFIC HOLDINGS LIMITED

Company number 12086431

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)
24 Nov 2021 TM01 Termination of appointment of Nigel John Patrick as a director on 12 November 2021
24 Nov 2021 TM01 Termination of appointment of Leah Mcgimpsey as a director on 12 November 2021
24 Nov 2021 AP01 Appointment of Mr Robert Mcpheeters as a director on 12 November 2021
24 Nov 2021 TM01 Termination of appointment of Ryan Hallworth as a director on 12 November 2021
24 Nov 2021 TM01 Termination of appointment of Donald Thomas Younger Curry as a director on 12 November 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 11,688.87
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 11,616.98
22 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 11,208.98
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 10,911
30 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 10,376.7
25 Nov 2020 AP01 Appointment of Mr Matthew James Hanson as a director on 5 October 2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 10,296.7
12 Aug 2020 SH06 Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 9,976.70
12 Aug 2020 SH03 Purchase of own shares.
05 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with updates
05 Aug 2020 PSC08 Notification of a person with significant control statement
05 Aug 2020 PSC07 Cessation of Standbyco 12 B.V. as a person with significant control on 5 July 2019
22 Jul 2020 TM01 Termination of appointment of Robert Bell as a director on 17 July 2020