Advanced company searchLink opens in new window

MERISIS TECHNOLOGY LIMITED

Company number 05496781

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Aug 2023 AP01 Appointment of Mrs Nicola Chantelle Tyler as a director on 14 August 2023
29 Aug 2023 AP01 Appointment of Mrs Melissa Magson as a director on 14 August 2023
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
13 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
06 Nov 2020 SH02 Statement of capital on 26 October 2020
  • GBP 410.0
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
16 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 01/06/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100,410.0
04 Jun 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 03/06/19. Shares allotted on 01/06/11. Barcode A85LJTWR
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2011
  • GBP 385.00
31 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap is dispensed with/limits applied to directors' authority/confirmed that annnual returns filed from 2006 showed incorrect share issue/ratification of sub division and restatement of issued share capital/allowance for various share capital 01/06/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 13/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2019 SH08 Change of share class name or designation
29 May 2019 SH08 Change of share class name or designation
17 Feb 2019 AA Unaudited abridged accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
08 Mar 2018 AAMD Amended total exemption full accounts made up to 30 June 2017