Advanced company searchLink opens in new window

MYKOR LTD

Company number 13133250

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)
16 Dec 2024 AP01 Appointment of Mr Surakat Kudehinbu as a director on 2 December 2024
11 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2024
  • GBP 158.3782
11 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2024
  • GBP 158.3324
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 8 November 2024
  • GBP 161.0877
12 Nov 2024 TM01 Termination of appointment of James Vincent Farrelly as a director on 14 October 2024
08 Nov 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 158.3782
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/24.
11 Oct 2024 SH01 Statement of capital following an allotment of shares on 7 October 2024
  • GBP 158.3324
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2024.
05 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2024 MA Memorandum and Articles of Association
05 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
08 May 2024 AP01 Appointment of James Vincent Farrelly as a director on 11 April 2024
08 May 2024 AP01 Appointment of Mr Andrew Brian Williamson as a director on 1 January 2024
08 May 2024 AP01 Appointment of Louisa Cilenti as a director on 3 April 2024
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 MA Memorandum and Articles of Association
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
04 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 143.598
04 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 111.73
03 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 22/03/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2023 SH02 Sub-division of shares on 22 March 2023
29 Mar 2023 MR04 Satisfaction of charge 131332500001 in full