Advanced company searchLink opens in new window

MICHELIN TYRE PUBLIC LIMITED COMPANY

Company number 00084559

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)
20 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
06 Jul 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 61,924,000
27 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2020
  • GBP 59,424,000
23 May 2023 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 57,424,000
22 Dec 2022 MR01 Registration of charge 000845590009, created on 21 December 2022
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
11 Jul 2022 AA Full accounts made up to 31 December 2021
10 May 2022 PSC05 Change of details for Compagnie Generale Des Establissements Michelin as a person with significant control on 1 May 2022
19 Jan 2022 AP01 Appointment of Mr John Vernon Howe as a director on 2 January 2022
19 Jan 2022 TM01 Termination of appointment of John Vernon Howe as a director on 2 January 2022
12 Jan 2022 AP01 Appointment of Mr John Vernon Howe as a director on 2 January 2022
12 Jan 2022 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
12 Jan 2022 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
11 Jan 2022 TM01 Termination of appointment of Christopher Andrew Smith as a director on 2 January 2022
29 Dec 2021 CH01 Director's details changed for Mr Christopher Andrew Smith on 27 December 2021
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
23 Nov 2021 TM01 Termination of appointment of Francois Gilbert Roger Levert as a director on 1 November 2021
12 Nov 2021 AP01 Appointment of Mr Vincent Gridel as a director on 1 November 2021
10 Jul 2021 AA Full accounts made up to 31 December 2020
11 Feb 2021 AP01 Appointment of Mrs Maria Gabriela Röttger as a director on 19 January 2021
10 Feb 2021 TM01 Termination of appointment of Cyrille Gregoire Beau as a director on 19 January 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 5,942,400
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/23