- Company Overview for MICROMARKETING LIMITED (05448120)
- Filing history for MICROMARKETING LIMITED (05448120)
- People for MICROMARKETING LIMITED (05448120)
- More for MICROMARKETING LIMITED (05448120)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Paul Harris as a director on 15 November 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
20 May 2021 | CH03 | Secretary's details changed for Ms Carolyn Turnbull on 20 May 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
15 May 2020 | PSC05 | Change of details for Micro Holdings Group Ltd as a person with significant control on 15 May 2020 | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Unit 1 & 2 Vanburgh Quarter Windrush Industrial Park Northwood Road Witney OX29 7AG on 7 August 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
12 Apr 2019 | PSC02 | Notification of Micro Holdings Group Ltd as a person with significant control on 6 April 2016 | |
12 Apr 2019 | PSC04 | Change of details for Mr Paul John Faulkner as a person with significant control on 6 April 2016 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Oct 2018 | SH03 | Purchase of own shares. | |
03 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 7 February 2018
|
|
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
11 Jul 2018 | TM01 | Termination of appointment of Rashida Semlali as a director on 7 February 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |