Advanced company searchLink opens in new window

MICRO CONCEPTS LIMITED

Company number 03008091

Filter by category

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)
14 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
20 Sep 2021 TM02 Termination of appointment of Naomi Atkinson as a secretary on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of Adrian Robert Atkinson as a director on 20 September 2021
29 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
17 Jan 2020 AP01 Appointment of Boel Ingela Elisabet Norlander as a director on 16 January 2020
17 Jan 2020 AP01 Appointment of Rolf Kjaernsli as a director on 16 January 2020
17 Jan 2020 AP01 Appointment of Jens Kollserud as a director on 16 January 2020
17 Jan 2020 TM01 Termination of appointment of Peter Blake as a director on 16 January 2020
11 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
18 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 January 2019
18 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/19
18 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
18 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
13 Nov 2019 AP03 Appointment of Mrs Naomi Atkinson as a secretary on 13 November 2019
04 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
03 Sep 2018 AD01 Registered office address changed from Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY to Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Peter Charles Hurst as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Adrian Robert Atkinson as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Peter Blake as a director on 31 August 2018