- Company Overview for MIMECAST MIDCO LIMITED (13772362)
- Filing history for MIMECAST MIDCO LIMITED (13772362)
- People for MIMECAST MIDCO LIMITED (13772362)
- Charges for MIMECAST MIDCO LIMITED (13772362)
- More for MIMECAST MIDCO LIMITED (13772362)
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) |
---|---|---|---|
08 Jun 2022 | AP03 | Appointment of Robert Nault as a secretary on 19 May 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Pierre Charles Andre Pozzo as a director on 19 May 2022 | |
08 Jun 2022 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 19 May 2022 | |
08 Jun 2022 | AP01 | Appointment of Rafeal Edgar Brown as a director on 19 May 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Timothy Luke Trott as a director on 19 May 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Matthew Leonard Molton as a director on 19 May 2022 | |
08 Jun 2022 | AP01 | Appointment of Danie Jacobs as a director on 19 May 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Floor 4 1 Finsbury Avenue London EC2M 2PF on 8 June 2022 | |
23 May 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
23 May 2022 | SH02 | Sub-division of shares on 16 May 2022 | |
19 May 2022 | MR01 | Registration of charge 137723620001, created on 19 May 2022 | |
10 Dec 2021 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
29 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-29
|