- Company Overview for MICROGRAPHICS LTD (01761133)
- Filing history for MICROGRAPHICS LTD (01761133)
- People for MICROGRAPHICS LTD (01761133)
- Charges for MICROGRAPHICS LTD (01761133)
- More for MICROGRAPHICS LTD (01761133)
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) |
---|---|---|---|
24 Jan 2025 | TM01 | Termination of appointment of Lorraine Knowles as a director on 24 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mr Christopher Hill as a director on 24 January 2025 | |
05 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 Apr 2024 | AD01 | Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 8 April 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 14 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from Suite 59 42 st. Johns Road Scarborough North Yorkshire YO12 5ET to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |