Advanced company searchLink opens in new window

MICRO SUITES LTD

Company number 03968852

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)
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Sep 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
05 Sep 2014 CH01 Director's details changed for Andrew Jeremy Colin on 1 June 2014
05 Sep 2014 TM02 Termination of appointment of Caroline Muggridge as a secretary on 1 October 2013
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 MR04 Satisfaction of charge 1 in full
25 Jul 2013 MR04 Satisfaction of charge 2 in full
17 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Nov 2012 AD01 Registered office address changed from C/O into University Partnerships Ltd 102 Middlesex Street London E1 7EZ United Kingdom on 1 November 2012
19 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
07 Dec 2011 AA01 Current accounting period extended from 30 April 2012 to 31 July 2012
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from Espalier, Clearwater House 7 Manchester Street London W1U 3AE on 23 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
11 May 2009 AA Total exemption small company accounts made up to 30 April 2008
17 Apr 2009 363a Return made up to 10/04/09; full list of members
24 Apr 2008 363a Return made up to 10/04/08; full list of members