Advanced company searchLink opens in new window

MICRODAT LIMITED

Company number 04299819

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)
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
17 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
03 Apr 2014 AA Accounts for a small company made up to 30 June 2013
17 Feb 2014 CERTNM Company name changed microdat.co.uk LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
13 Feb 2014 AP01 Appointment of Mr David John Livesley as a director
10 Feb 2014 AD01 Registered office address changed from Unit 2 Lowfields Road Leeds West Yorkshire LS12 6BS on 10 February 2014
10 Feb 2014 TM01 Termination of appointment of Ashoke Chopra as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 2 May 2013
  • GBP 28,649
12 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 28,649
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 06/09/2013
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2013 CH01 Director's details changed for Mr David Matthew Midgley on 17 June 2012
22 May 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 28,345
07 May 2013 MR01 Registration of charge 042998190003
17 Apr 2013 AP01 Appointment of Mr Alastair Waite as a director
17 Apr 2013 AP01 Appointment of Mr Maitland Peter Hyslop as a director
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Resolve and agree 28/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2013 TM01 Termination of appointment of Roy Butcher as a director
24 Jan 2013 TM01 Termination of appointment of Andrew Humphrey as a director
16 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 TM02 Termination of appointment of Howard Smith as a secretary
07 Nov 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
24 May 2011 AP01 Appointment of Mr Ash Chopra as a director
20 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 3,795.00