- Company Overview for MICRO CONCEPTS LIMITED (03008091)
- Filing history for MICRO CONCEPTS LIMITED (03008091)
- People for MICRO CONCEPTS LIMITED (03008091)
- Charges for MICRO CONCEPTS LIMITED (03008091)
- More for MICRO CONCEPTS LIMITED (03008091)
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 |