MITON UK MICROCAP TRUST PLC

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

29/05/2529 May 2025 Registered office address changed from Northern Trust Secretarial Services (Uk) Limited 50 Bank Street London E14 5NT England to C/O Frp Advisory Trading Ltd, Kings Orchard, 1 Queen Street Bristol BS2 0HQ on 2025-05-29

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Declaration of solvency

View Document

21/05/2521 May 2025 Termination of appointment of Davina Jane Walter as a director on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Louise Jane Bonham as a director on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Northern Trust Secretarial Services (Uk) Limited as a secretary on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Ashe George Russell Windham as a director on 2025-05-21

View Document

22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

07/01/257 January 2025 Statement of capital on 2024-11-05

View Document

31/12/2431 December 2024 Termination of appointment of Peter Frederick Dicks as a director on 2024-12-31

View Document

01/10/241 October 2024 Full accounts made up to 2024-04-30

View Document

29/09/2429 September 2024 Resolutions

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Link Company Matters Limited as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Northern Trust Secretarial Services (Uk) Limited as a secretary on 2024-03-04

View Document

04/03/244 March 2024 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 2024-03-04

View Document

22/11/2322 November 2023 Statement of capital on 2023-11-02

View Document

16/10/2316 October 2023 Full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

19/06/2319 June 2023 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

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Peter Frederick Dicks on 2022-12-08

View Document

22/12/2222 December 2022 Appointment of Mrs Louise Jane Bonham as a director on 2022-12-15

View Document

22/12/2222 December 2022 Director's details changed for Mr Ashe George Russell Windham on 2022-12-08

View Document

21/12/2221 December 2022 Termination of appointment of Jeannette Elaine Etherden as a director on 2022-12-15

View Document

09/12/229 December 2022 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 2022-12-09

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

05/04/225 April 2022 Director's details changed for Mr Peter Frederick Dicks on 2022-04-01

View Document

11/01/2211 January 2022 Termination of appointment of Andrew David Pomfret as a director on 2021-12-31

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

04/08/214 August 2021 Termination of appointment of Bridget Elisabeth Guerin as a director on 2021-07-31

View Document

30/07/2130 July 2021 Full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Statement of capital on 2021-06-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 15/08/19 STATEMENT OF CAPITAL GBP 188335.915

View Document

01/10/191 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1919 August 2019 INTERIM ACCOUNTS MADE UP TO 13/08/19

View Document

13/08/1913 August 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 202653.82

View Document

13/08/1913 August 2019 REDUCTION OF SHARE PREMIUM

View Document

12/08/1912 August 2019 BALANCE CREDIT OF SHARE PREMIUM ACCOUNT BE CANCELLED 23/07/2019

View Document

30/07/1930 July 2019 CONSOLIDATION 20/07/16

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

01/10/181 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 15/05/18 STATEMENT OF CAPITAL GBP 202653.82

View Document

09/04/189 April 2018 SAIL ADDRESS CHANGED FROM: 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/11/178 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 06/11/2017

View Document

11/10/1711 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 09/10/2017

View Document

10/10/1710 October 2017 SAIL ADDRESS CHANGED FROM: 40 DUKES PLACE LONDON ENGLAND EC3A 7NH ENGLAND

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1715 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 221151.514

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, NO UPDATES

View Document

30/03/1730 March 2017 SAIL ADDRESS CREATED

View Document

14/02/1714 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 223086

View Document

21/10/1621 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1612 September 2016 02/08/16 STATEMENT OF CAPITAL GBP 214767.92

View Document

12/09/1612 September 2016 SUB-DIVISION 19/07/16

View Document

12/09/1612 September 2016 20/07/16 STATEMENT OF CAPITAL GBP 213917.92

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/06/1624 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 19/02/16 STATEMENT OF CAPITAL GBP 719990

View Document

08/09/158 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 159990

View Document

04/09/154 September 2015 04/08/15 STATEMENT OF CAPITAL GBP 158000

View Document

04/09/154 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 159103.69

View Document

04/09/154 September 2015 10/08/15 STATEMENT OF CAPITAL GBP 158503.69

View Document

04/09/154 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 158753.69

View Document

03/06/153 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 150000

View Document

21/04/1521 April 2015 ADOPT ARTICLES 31/03/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY ALEXA WHITEHEAD

View Document

20/04/1520 April 2015 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ANDREW DAVID POMFRET

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED JEANNETTE ELAINE ETHERDEN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR ASHE GEORGE RUSSELL WINDHAM

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILVER

View Document

13/04/1513 April 2015 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

13/04/1513 April 2015 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

26/03/1526 March 2015 COMMENCE BUSINESS AND BORROW

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

26/03/1526 March 2015 APPLICATION COMMENCE BUSINESS

View Document


More Company Information