Advanced company searchLink opens in new window

MIMICRETE LTD

Company number 13437687

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)
05 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
20 Nov 2024 AD01 Registered office address changed from 95 Regent Street Cambridge CB2 1AA England to 13 -15 Covent Garden Petersfield Cambridge CB1 2HR on 20 November 2024
19 Jul 2024 AA Micro company accounts made up to 30 November 2023
18 Jan 2024 AD01 Registered office address changed from 37 Garden Walk Cambridge CB4 3EW England to 95 Regent Street Cambridge CB2 1AA on 18 January 2024
15 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
08 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2023 SH08 Change of share class name or designation
25 May 2023 AA Micro company accounts made up to 30 November 2022
17 Apr 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 November 2022
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 101.7274
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 98.8896
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 07/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 SH02 Sub-division of shares on 7 December 2022
18 Jan 2023 MA Memorandum and Articles of Association
12 Dec 2022 CH02 Director's details changed for Cambridge Future Tech Ltd on 21 November 2022
28 Nov 2022 AP01 Appointment of Dr. Lívia Ribeiro De Souza as a director on 17 October 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
17 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 June 2022
  • GBP 94.72
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 95.16
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 117,012
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/22
21 Jul 2022 PSC08 Notification of a person with significant control statement
11 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
11 Jul 2022 PSC07 Cessation of Cambridge Future Tech Ltd as a person with significant control on 24 May 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 92
06 Jul 2022 AP01 Appointment of Dr Zijing Li as a director on 25 May 2022