- 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) |
---|---|---|---|
03 Sep 2018 | PSC02 | Notification of Excitech Limited as a person with significant control on 31 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Peter Charles Hurst as a person with significant control on 31 August 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AD01 | Registered office address changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY on 4 February 2015 | |
04 Feb 2015 | AD02 | Register inspection address has been changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ England to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | CERTNM |
Company name changed micro concepts of cambridge LIMITED\certificate issued on 04/05/12
|
|
20 Mar 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Mr Peter Charles Hurst on 19 January 2011 | |
19 Mar 2012 | AD01 | Registered office address changed from 8 Grain House Mill Court Gt Shelford Cambridge CB22 5LD on 19 March 2012 | |
19 Mar 2012 | AD02 | Register inspection address has been changed from Grain House Mill Court Great Shelford Cambridge Cambs CB22 5LD United Kingdom | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders |