Advanced company searchLink opens in new window

MICRIMA LIMITED

Company number 05616345

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)
20 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2024 MA Memorandum and Articles of Association
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 1,462,590.9178
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
27 Jul 2023 TM01 Termination of appointment of Alan William Preece as a director on 14 July 2023
27 Jul 2023 AP01 Appointment of Mr Graham Murphy as a director on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of Nicholas Simmonds as a director on 26 July 2023
17 Jun 2023 AA Accounts for a small company made up to 31 December 2022
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 203,443.293
11 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CH01 Director's details changed for Mr Kevin Alphonso D'silva on 29 April 2022
07 Feb 2022 TM01 Termination of appointment of Elizabeth Blake as a director on 7 February 2022
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 203,143.293
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
04 Nov 2021 AD01 Registered office address changed from Two Glass Wharf Temple Quay One Glass Wharf Bristol BS2 0EL England to Two Glass Wharf Temple Quay Bristol BS2 0EL on 4 November 2021
18 Oct 2021 AP01 Appointment of Leigh Cornock as a director on 11 October 2021
05 Oct 2021 AD01 Registered office address changed from One Glass Wharf One Glass Wharf Bristol BS2 0EL England to Two Glass Wharf Temple Quay One Glass Wharf Bristol BS2 0EL on 5 October 2021
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jul 2021 TM01 Termination of appointment of John Frank Williamson as a director on 2 July 2021
28 May 2021 AP01 Appointment of Mr Kevin Alphonso D'silva as a director on 1 April 2021
20 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2021 MA Memorandum and Articles of Association
18 Mar 2021 AP01 Appointment of Mr Adrian John Waller as a director on 1 January 2021
20 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates