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)
11 Jun 2024 PSC04 Change of details for Mrs Susan Allen as a person with significant control on 7 July 2019
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 TM01 Termination of appointment of Ian Haugh as a director on 31 May 2023
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from , Naish House Spirthill, Calne, SN11 9HW to Unit 5 Unit 5 Broad Lane Farm Broad Lane Melksham Wiltshire SN12 6RJ on 25 July 2023
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
15 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Isabel Mary Denyse Manweiler as a director on 21 March 2022
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 AP01 Appointment of Mrs Katie Louise Gordon as a director on 4 November 2021
05 Nov 2021 AP01 Appointment of Mrs Isabel Mary Denyse Manweiler as a director on 4 November 2021
27 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2021
  • GBP 3,011.765
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 185,500
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2021 and 20/01/2025
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 185,500
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/25.
16 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
07 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 15,500
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/25.
01 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
20 Jul 2020 PSC01 Notification of Susan Allen as a person with significant control on 6 July 2019
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/01/2025.
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 13,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/01/25.
18 Mar 2019 AP01 Appointment of Mr Ian Haugh as a director on 15 March 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018