- Company Overview for MICROSYSTEMS PROPERTIES LIMITED (09682821)
- Filing history for MICROSYSTEMS PROPERTIES LIMITED (09682821)
- People for MICROSYSTEMS PROPERTIES LIMITED (09682821)
- Charges for MICROSYSTEMS PROPERTIES LIMITED (09682821)
- More for MICROSYSTEMS PROPERTIES LIMITED (09682821)
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) |
---|---|---|---|
25 May 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
02 May 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
31 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
26 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Dec 2021 | MR04 | Satisfaction of charge 096828210004 in full | |
29 Dec 2021 | MR04 | Satisfaction of charge 096828210003 in full | |
10 Dec 2021 | MR04 | Satisfaction of charge 096828210001 in full | |
10 Dec 2021 | MR04 | Satisfaction of charge 096828210002 in full | |
19 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Apr 2017 | AP03 | Appointment of Dr Florence Emore as a secretary on 29 March 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
03 Jan 2017 | AD02 | Register inspection address has been changed to 44 Watford Way London NW4 3AL | |
20 Oct 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 096828210004, created on 6 May 2016 |