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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
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