Advanced company searchLink opens in new window

MICROCOURT LIMITED

Company number 04309397

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 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