- Company Overview for MICEBOOK LIMITED (08995703)
- Filing history for MICEBOOK LIMITED (08995703)
- People for MICEBOOK LIMITED (08995703)
- More for MICEBOOK LIMITED (08995703)
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 Jul 2018 | AP01 | Appointment of Mr Devesh Patel as a director on 18 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from 13 Willow Way Radlett Hertfordshire WD7 8DU to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 13 April 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
07 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
29 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
14 Apr 2014 | NEWINC |
Incorporation
|