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)
22 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 111,359.48
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 111,359.48
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 111,359.48
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 111,359.480
14 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 111,069.480
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AP01 Appointment of Mr Nicholas Simmonds as a director
06 Aug 2012 AP01 Appointment of Mr Nicholas John Stephen Randall as a director
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 93,823.103
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 71,212.958
13 Apr 2012 SH10 Particulars of variation of rights attached to shares
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Ian Craddock as a director
06 Oct 2011 AP01 Appointment of Dr Alan William Preece as a director
17 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
01 Mar 2011 SH08 Change of share class name or designation
01 Mar 2011 SH08 Change of share class name or designation
07 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders