MIRION TECHNOLOGIES (HOLDINGSUB2), LTD.

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Resolutions

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with updates

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

25/01/2325 January 2023 Full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

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

29/12/2129 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

03/11/213 November 2021 Appointment of A G Secretarial Limited as a secretary on 2021-10-21

View Document

03/11/213 November 2021 Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to C/O a G Secretarial Limited Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Irina Marsovna Watson as a secretary on 2021-10-21

View Document

03/11/213 November 2021 Termination of appointment of Pierre Marie Alain De Sarrau as a director on 2021-10-21

View Document

28/10/2128 October 2021 Registration of charge 092996320001, created on 2021-10-20

View Document

09/07/219 July 2021 Full accounts made up to 2020-06-30

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRION TECHNOLOGIES (HOLDINGSUB1), LTD.

View Document

30/08/1930 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2019

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR JAMES FRANCIS CHARLES COCKS

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR PIERRE MARIE ALAIN DE SARRAU

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE MAHER

View Document

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

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED SOPHIE ELIZABETH MAHER

View Document

16/06/1616 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NEAL / 09/06/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHARTERHOUSE CORPORATE DIRECTORS LIMITED

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR KENNETH RONALD NEAL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANE ETROY

View Document

09/06/159 June 2015 SECRETARY APPOINTED IRINA MARSOVNA WATSON

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED HEISENBERG UK2 LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

11/11/1411 November 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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