Advanced company searchLink opens in new window

MICRO DIGITS LIMITED

Company number 09507977

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)
16 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Oct 2024 PSC04 Change of details for Mr Mohamad Kahil as a person with significant control on 25 October 2024
16 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
11 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Oct 2022 CH01 Director's details changed for Mr Mohamad Kahil on 11 October 2022
25 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 AD01 Registered office address changed from Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 55 Crawford Street Marylebone London W1H 4JQ on 18 March 2021
09 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Sep 2016 AD01 Registered office address changed from 31 Petersham House Harrington Road Kensington London SW7 3HD to Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 19 September 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
17 Oct 2015 AD01 Registered office address changed from Wells House 80 Upper Street London N1 0NU United Kingdom to 31 Petersham House Harrington Road Kensington London SW7 3HD on 17 October 2015
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100