CATALENT MICRON TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-06-30

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/01/2513 January 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

22/10/2422 October 2024 Termination of appointment of Nyssa Forde as a secretary on 2024-10-22

View Document

06/06/246 June 2024 Full accounts made up to 2023-06-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

04/03/244 March 2024 Appointment of Mr James Keane as a director on 2024-02-01

View Document

11/01/2411 January 2024 Termination of appointment of Philip Swanston as a director on 2024-01-05

View Document

06/12/236 December 2023 Termination of appointment of Steven Fasman as a director on 2023-09-13

View Document

16/08/2316 August 2023 Full accounts made up to 2022-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/11/221 November 2022 Appointment of Mr Thomas Hawkeswood as a director on 2022-09-14

View Document

31/10/2231 October 2022 Appointment of Mr Philip Swanston as a director on 2022-09-14

View Document

31/10/2231 October 2022 Termination of appointment of Tom Castellano as a director on 2022-09-14

View Document

31/10/2231 October 2022 Termination of appointment of Jonathan Arnold as a director on 2022-09-14

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Tom Castellano as a director on 2021-06-03

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

23/04/2023 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2020

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALENT MTI PHARMA SOLUTIONS LIMITED

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR WETTENY JOSEPH

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR JONATHAN ARNOLD

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

24/04/1824 April 2018 SECRETARY APPOINTED MRS NYSSA FORDE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY LITTLEJOHNS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALSH

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CROSSWAYS BOULEVARD CROSSWAYS DARTFORD KENT DA2 6QY

View Document

20/07/1620 July 2016 AUDITOR'S RESIGNATION

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY HUNEAU

View Document

15/02/1615 February 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

18/01/1618 January 2016 COMPANY BUSINESS 15/12/2015

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR BARRY LITTLEJOHNS

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR JEREMY HUNEAU

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT HOULTON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY WETTENY JOSEPH

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 COMPANY NAME CHANGED MICRON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED SCOTT HOULTON

View Document

03/12/143 December 2014 DIRECTOR APPOINTED STEVEN FASMAN

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DROST

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN LARRAN

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WODLINGER

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALTMAN

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MANOS

View Document

03/12/143 December 2014 SECRETARY APPOINTED WETTENY JOSEPH

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MATTHEW WALSH

View Document

15/11/1415 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015177170002

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015177170002

View Document

17/04/1417 April 2014 RE CREDIT AGREEMENT 04/04/2014

View Document

11/04/1411 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVID DROST / 11/03/2013

View Document

22/10/1322 October 2013 AUDITOR'S RESIGNATION

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM FLAGSHIP HOUSE VICTORY WAY DARTFORD KENT DA2 6QD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED DIRECTOR BOARD OF DIRECTORS DAVID WODLINGER

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED PETER MANOS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MATTHEW ALTMAN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTTI HEDMAN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED JEAN MARTIN LARRAN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BATCHELOR

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN DENEUVILLE

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BATCHELOR / 11/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DAVID DROST / 11/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAUDE DENEUVILLE / 11/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTTI TAPANI HEDMAN / 11/04/2010

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR JOE DAVID DROST

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN HAUSNER

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DENEUVILLE / 30/01/2009

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTTI HEDMAN / 09/05/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTTI HEDMAN / 01/04/2008

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 8 LEESONS HILL ST.PAULS CRAY ORPINGTON KENT BR5 2LE

View Document

08/05/008 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED MICRON MILLS LIMITED CERTIFICATE ISSUED ON 13/12/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 Full accounts made up to 1990-12-31

View Document

09/05/919 May 1991 Full accounts made up to 1990-12-31

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 Full accounts made up to 1989-12-31

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 Full accounts made up to 1989-12-31

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 RETURN MADE UP TO 03/04/89; NO CHANGE OF MEMBERS

View Document

17/04/8917 April 1989 Accounts for a small company made up to 1988-12-31

View Document

17/04/8917 April 1989 Accounts for a small company made up to 1988-12-31

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 12/08/88; NO CHANGE OF MEMBERS

View Document

06/10/886 October 1988 Accounts for a small company made up to 1987-12-31

View Document

06/10/886 October 1988 Accounts for a small company made up to 1987-12-31

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: THE ADDLESTEAD INDUSTRIAL ESTATE TONBRIDGE ROAD EAST PECKHAM TONBRIDGE, KENT

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 Accounts for a small company made up to 1986-12-31

View Document

18/03/8718 March 1987 Accounts for a small company made up to 1986-12-31

View Document

27/12/8627 December 1986 GAZETTABLE DOCUMENT

View Document

12/11/8612 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 Accounts for a small company made up to 1986-03-31

View Document

01/11/861 November 1986 Accounts for a small company made up to 1986-03-31

View Document

01/11/861 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/09/8017 September 1980 CERTIFICATE OF INCORPORATION

View Document

17/09/8017 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company