Advanced company searchLink opens in new window

BIRL TECHNOLOGY LTD

Company number 14512301

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)
13 Feb 2025 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 121.0225
23 Oct 2024 MA Memorandum and Articles of Association
23 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 135.8963
30 Sep 2024 AD01 Registered office address changed from 5 Piccadilly Place Manchester M1 3BR England to 16 Jordan Street Liverpool L1 0BP on 30 September 2024
19 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 12 April 2024
19 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2024
  • GBP 120.1487
19 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 116.959
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 116.959
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 120.1487
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2024.
13 Sep 2024 SH02 Sub-division of shares on 27 December 2022
23 Aug 2024 AA Micro company accounts made up to 31 March 2024
06 Jun 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
03 Jun 2024 PSC08 Notification of a person with significant control statement
24 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/09/2024.
11 Mar 2024 PSC07 Cessation of Anna Kate Lydon as a person with significant control on 28 February 2024
11 Mar 2024 PSC07 Cessation of Cameron John Mcgimpsey as a person with significant control on 28 February 2024
28 Jul 2023 MA Memorandum and Articles of Association
28 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2023 CH01 Director's details changed for Ms Leah Joan Mcgimpsey on 1 May 2023
13 Apr 2023 AP01 Appointment of Ms Leah Joan Mcgimpsey as a director on 29 November 2022
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 50,099.99499
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates