Advanced company searchLink opens in new window

MITON UK MICROCAP TRUST PLC

Company number 09511015

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)
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Northern Trust Secretarial Services (Uk) Limited 50 Bank Street London E14 5NT on 4 March 2024
04 Mar 2024 AP04 Appointment of Northern Trust Secretarial Services (Uk) Limited as a secretary on 4 March 2024
04 Mar 2024 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 1 March 2024
22 Nov 2023 SH02 Statement of capital on 2 November 2023
  • GBP 126,923.60
16 Oct 2023 AA Full accounts made up to 30 April 2023
16 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting may be called on not less than 14 clear days notice 26/09/2023
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
22 Dec 2022 AP01 Appointment of Mrs Louise Jane Bonham as a director on 15 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Peter Frederick Dicks on 8 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Ashe George Russell Windham on 8 December 2022
21 Dec 2022 TM01 Termination of appointment of Jeannette Elaine Etherden as a director on 15 December 2022
09 Dec 2022 AD01 Registered office address changed from Beaufort House, 51 New North Road Exeter EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 9 December 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2022 AA Full accounts made up to 30 April 2022
27 Jul 2022 SH02 Statement of capital on 30 June 2022
  • GBP 144,638.56
06 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
05 Apr 2022 CH01 Director's details changed for Mr Peter Frederick Dicks on 1 April 2022
11 Jan 2022 TM01 Termination of appointment of Andrew David Pomfret as a director on 31 December 2021
19 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authoity to make market purchases 22/09/2021
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2021 AP01 Appointment of Mrs Davina Jane Walter as a director on 10 August 2021
04 Aug 2021 TM01 Termination of appointment of Bridget Elisabeth Guerin as a director on 31 July 2021
30 Jul 2021 AA Full accounts made up to 30 April 2021
22 Jul 2021 SH02 Statement of capital on 30 June 2021
  • GBP 159,253.560