Advanced company searchLink opens in new window

MIALGAE LTD

Company number SC544670

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 Dec 2023 AA Unaudited abridged accounts made up to 30 September 2023
27 Sep 2023 AD01 Registered office address changed from Dentons Uk & Middle East Llp One Quartermile 15 Lauriston Place Edinburgh EH3 9EP Scotland to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 27 September 2023
26 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
31 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2023
  • GBP 59.9441
20 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 62.0291
20 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 11 March 2023
  • GBP 59.9441
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/07/2023
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 54.714
19 Apr 2023 AP01 Appointment of Mr Shreekanth Ramananthan as a director on 4 April 2023
17 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 51.0291
16 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
29 Aug 2022 AP01 Appointment of Dr Johann Partridge as a director on 29 July 2022
19 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 50.8298
20 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 45.3593
17 Dec 2021 AA Unaudited abridged accounts made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
21 Sep 2021 PSC04 Change of details for Mr Douglas Andrew John Martin as a person with significant control on 9 February 2021
17 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 41.6937
15 Feb 2021 AP01 Appointment of Mr Robert David Cunninghame Macnair as a director on 12 February 2021