Advanced company searchLink opens in new window

MICROTEST MATRICES LIMITED

Company number 04564594

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)
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 2,871.84
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,868.71
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 2,859.04
22 Dec 2016 MR01 Registration of charge 045645940004, created on 15 December 2016
18 Nov 2016 MR01 Registration of charge 045645940003, created on 2 November 2016
21 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
04 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to issue loan notes and authorised to issue warrants to subscribe for upto 35000 shares 12/09/2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 2,824.48
10 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2,814.61
10 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2015
  • GBP 2,823.06
18 Apr 2016 AA Accounts for a small company made up to 31 December 2015
24 Mar 2016 CH01 Director's details changed for Mr Enrique Alan Posner on 23 March 2016
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2,742.81
08 Feb 2016 MR04 Satisfaction of charge 045645940001 in full
21 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2015 MR01 Registration of charge 045645940002, created on 8 December 2015
09 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,742.81
26 Oct 2015 AP02 Appointment of Innvotec (Nominees) Ltd as a director on 25 September 2015
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2,742.81
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2,716.91
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 2,717.54
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 July 2015
  • GBP 2,706.40
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 2,703.36
30 Jul 2015 TM01 Termination of appointment of Andrea Crisanti as a director on 16 July 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights