- Company Overview for MICROCOURT LIMITED (04309397)
- Filing history for MICROCOURT LIMITED (04309397)
- People for MICROCOURT LIMITED (04309397)
- More for MICROCOURT LIMITED (04309397)
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 Nov 2024 | AA | Full accounts made up to 29 February 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
11 Dec 2023 | AA | Full accounts made up to 28 February 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
15 Nov 2022 | AA | Full accounts made up to 28 February 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
27 Jun 2022 | AP03 | Appointment of Mr Robert Dale Tyler as a secretary on 23 June 2022 | |
02 Mar 2022 | AA | Full accounts made up to 28 February 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
09 Feb 2021 | AA | Full accounts made up to 29 February 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
25 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
25 Aug 2020 | PSC07 | Cessation of Donald J. Gogel as a person with significant control on 17 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mrs Lorna Street as a director on 6 April 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Gregory Steinberg as a director on 23 March 2020 | |
04 Dec 2019 | AA | Full accounts made up to 28 February 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
04 Feb 2019 | AA | Full accounts made up to 28 February 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from The Mews Hounds Road Chipping Sodbury BS37 6EE to Uk Greetings Mill Street East Dewsbury WF12 9AW on 11 October 2018 | |
11 Sep 2018 | PSC01 | Notification of Donald Gogel as a person with significant control on 6 April 2018 | |
10 Sep 2018 | PSC07 | Cessation of A G Interactive Inc as a person with significant control on 6 April 2018 | |
17 May 2018 | AP01 | Appointment of Mr Christopher William Haffke as a director on 6 April 2018 | |
17 May 2018 | TM01 | Termination of appointment of Zev Weiss as a director on 6 April 2018 | |
04 Dec 2017 | AA | Full accounts made up to 28 February 2017 |