Advanced company searchLink opens in new window

MICRO PRO LTD

Company number 06549874

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
08 Apr 2024 PSC04 Change of details for Mrs Emel Kirby as a person with significant control on 31 March 2024
22 Dec 2023 AD01 Registered office address changed from 1 Station Road Addlestone KT15 2AL England to Unit 1, Bakersgate Connaught Road Brookwood Woking GU24 0AD on 22 December 2023
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 11.11
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
05 May 2022 SH02 Sub-division of shares on 26 April 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 26/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2022 MA Memorandum and Articles of Association
27 Apr 2022 AP01 Appointment of Mr Shaun Stephan Groenewald as a director on 27 April 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Jun 2021 AD02 Register inspection address has been changed from 22 Franklands Drive Addlestone Surrey KT15 1EQ England to Clovelly House Egg Hill Road Charing Ashford TN27 0HG
04 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Dec 2020 PSC04 Change of details for Mr James Thomas Kirby as a person with significant control on 27 November 2020
08 Dec 2020 CH01 Director's details changed for Mr James Thomas Kirby on 27 November 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
25 Oct 2019 MR04 Satisfaction of charge 065498740001 in full
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
10 Apr 2019 CH01 Director's details changed for Mr James Thomas Kirby on 10 April 2019
10 Apr 2019 PSC04 Change of details for Mr James Thomas Kirby as a person with significant control on 10 April 2019
12 Mar 2019 PSC04 Change of details for Mrs Emel Kirby as a person with significant control on 12 March 2019