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)
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,581.78
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,571.31
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 2,577.43
01 Jun 2015 AD01 Registered office address changed from Bessemer Building Exhibition Road South Kensington London SW7 2AZ to Ugli Building Level 1 Block C 56 Wood Lane London W12 7SB on 1 June 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,560.83
14 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,560.83
13 May 2015 AP01 Appointment of Professor Teodoro Forcht-Dagi as a director on 1 May 2015
07 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,512.972558
07 May 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 2,512.97
07 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,462.07
06 May 2015 AA Accounts for a small company made up to 31 December 2014
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,454.22
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 2,205.38
02 Apr 2015 MR01 Registration of charge 045645940001, created on 19 March 2015
24 Mar 2015 AP01 Appointment of Dr Govind Pindoria as a director on 20 February 2015
25 Feb 2015 TM01 Termination of appointment of Peter Michael Woods as a director on 20 February 2015
25 Feb 2015 TM01 Termination of appointment of Tito Adolfo Bacarese-Hamilton as a director on 20 February 2015
25 Feb 2015 TM01 Termination of appointment of Henry Charles Hyde Thomson as a director on 20 February 2015
25 Feb 2015 TM01 Termination of appointment of Rajan Vipin Jethwa as a director on 20 February 2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,186.67
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 2,176.22
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 2,200.22
28 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
30 Sep 2014 TM01 Termination of appointment of Kjell Ludvig Ingberto Kristiansen as a director on 16 September 2014
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 2,144.89