- Company Overview for MICROBZ LTD (07154876)
- Filing history for MICROBZ LTD (07154876)
- People for MICROBZ LTD (07154876)
- More for MICROBZ LTD (07154876)
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) |
---|---|---|---|
20 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 September 2021
|
|
15 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 March 2019
|
|
14 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 May 2021
|
|
10 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 July 2021
|
|
10 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 May 2021
|
|
10 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2019 | |
08 Jan 2025 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 May 2015
|
|
08 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2017 | |
08 Jan 2025 | SH02 | Sub-division of shares on 27 June 2017 | |
02 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
20 Dec 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mrs Katie Louise Gordon on 9 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mrs Susan Allen on 12 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mr Jeffrey David Allen on 12 December 2024 | |
11 Dec 2024 | CH01 | Director's details changed for Mrs Katie Louise Gordon on 9 December 2024 | |
09 Dec 2024 | PSC04 | Change of details for Mr Jeffrey David Allen as a person with significant control on 9 December 2024 | |
09 Dec 2024 | PSC04 | Change of details for Mrs Susan Allen as a person with significant control on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Unit 5 Unit 5 Broad Lane Farm Broad Lane Melksham Wiltshire SN12 6RJ United Kingdom to Unit 5 Broad Lane Farm Broad Lane Melksham Wiltshire SN12 6RJ on 9 December 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mrs Susan Allen as a person with significant control on 1 October 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mr Jeffrey David Allen as a person with significant control on 1 October 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
07 Nov 2024 | PSC04 | Change of details for Mrs Susan Allen as a person with significant control on 1 October 2024 | |
07 Nov 2024 | PSC04 | Change of details for Mr Jeffrey David Allen as a person with significant control on 1 October 2024 | |
11 Jun 2024 | PSC04 | Change of details for Mr Jeffrey David Allen as a person with significant control on 7 April 2016 |