- Company Overview for MICRO NAV LIMITED (03014347)
- Filing history for MICRO NAV LIMITED (03014347)
- People for MICRO NAV LIMITED (03014347)
- Charges for MICRO NAV LIMITED (03014347)
- More for MICRO NAV LIMITED (03014347)
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 Sep 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
17 Mar 2017 | AAMD | Amended full accounts made up to 31 May 2016 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
02 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
21 Jan 2016 | AP01 | Appointment of Mr Tony Bushnell as a director on 7 January 2016 | |
21 Sep 2015 | AA | Full accounts made up to 31 May 2015 | |
06 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
26 Jan 2015 | AP01 | Appointment of Mr Michael Paul Saunders as a director on 14 January 2015 | |
06 May 2014 | AP01 | Appointment of Mr. Stephen John Williams as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Martin Wise as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Timothy Mynott as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Alan Johnson as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Kevin Crump as a director | |
25 Apr 2014 | TM02 | Termination of appointment of Timothy Mynott as a secretary | |
25 Apr 2014 | AUD | Auditor's resignation | |
17 Apr 2014 | MISC | Section 519 | |
25 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
08 Jan 2014 | AA | Full accounts made up to 31 May 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from Gild House 64-68 Norwich Avenue West Bournemouth Dorset BH2 6AW on 8 October 2013 | |
30 Aug 2013 | TM01 | Termination of appointment of Frederick Johnson as a director | |
29 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders |