MICROPORE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-06

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

06/06/256 June 2025 NewNotification of Enterprise Ventures (General Partners Npif Yhtv Equity) Ltd as a person with significant control on 2025-06-01

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

04/11/244 November 2024 Termination of appointment of David Christopher Hayward as a director on 2024-09-30

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-09-05

View Document

07/10/247 October 2024 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

25/02/2425 February 2024 Appointment of Mrs Kay Hussain as a director on 2024-02-01

View Document

29/01/2429 January 2024 Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to The Wilton Centre Wilton Redcar TS10 4RF on 2024-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

08/02/238 February 2023 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2023-02-08

View Document

27/10/2227 October 2022 Appointment of Mr Bruce Richard Williams as a director on 2022-09-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Director's details changed for Dr Denis John Smit on 2021-09-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Appointment of Dr Denis John Smit as a director on 2021-09-01

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON-ON-TEES TS17 6EN ENGLAND

View Document

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM MEDWAY HOUSE FUDAN WAY THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6EN ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 ADOPT ARTICLES 07/02/2019

View Document

26/02/1926 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 96236

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN CUMMING

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDICH

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047820080003

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047820080002

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047820080001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047820080002

View Document

09/03/189 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 94380

View Document

11/12/1711 December 2017 ADOPT ARTICLES 24/11/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047820080001

View Document

07/09/167 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 93308

View Document

05/09/165 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 94005.00

View Document

31/08/1631 August 2016 RESOLUTION TO REDENOMINATE SHARES 28/07/2016

View Document

10/08/1610 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR CORAMOS LTD

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HAYWARD

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/06/169 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 28/08/15 STATEMENT OF CAPITAL GBP 63190

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 84 FRIAR LANE NOTTINGHAM NG1 6ED

View Document

11/09/1511 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED JAMES ALEXANDER JEWITT ROBSON MBE

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY REGENT STREET SECRETARIAT LIMITED

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM UNIT 2 STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU

View Document

18/11/1418 November 2014 SAIL ADDRESS CHANGED FROM: C/O ACTONS 20 REGENT STREET NOTTINGHAM NG1 5BQ ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WETTON

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/07/1313 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1225 June 2012 SAIL ADDRESS CHANGED FROM: UNIT 2 STATION YARD STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 20 REGENT STREET NOTTINGHAM NG1 5BQ

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY COLIN HOLDICH

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 2 STATION YARD STATION ROAD HATTON DERBY DERBYSHIRE DE65 5DU

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED REGENT STREET SECRETARIAT LIMITED

View Document

23/08/1123 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1123 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 63190.00

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/01/112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SERGUEI KOSVINTSEV

View Document

08/07/108 July 2010 CORPORATE DIRECTOR APPOINTED CORAMOS LTD

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 2 STATION YARD INDUSTRIAL ESTATE HATTON DERBY DERBYSHIRE DE65 5DU

View Document

23/06/1023 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SERGUEI RUDOLFOVICH KOSVINTSEV / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD GRAHAM HOLDICH / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM CUMMING / 01/01/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM RUTLAND HALL OFFICES LOUGHBOROUGH LEICESTERSHIRE LE11 3TP

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE TAYLOR / 01/01/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MR COLIN MURRAY HOLDICH

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE JONES

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE JONES

View Document

04/05/094 May 2009 DIRECTOR APPOINTED JULIE ANNE TAYLOR

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 01/11/04 TO 30/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 01/11/04

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

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