Advanced company searchLink opens in new window

MICROBZ LTD

Company number 07154876

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)
20 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2021
  • GBP 173,013.514
15 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 March 2019
  • GBP 3,011.765
14 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 3,012.500
10 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2021
  • GBP 173,012.5
10 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 3,012.5
  • ANNOTATION Clarification Second filed SH01 - 07/05/21 Statement of Capital gbp 3012.5 and again on 14/01/25
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
  • GBP 3,010
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