- Company Overview for ANALOGUE & MICRO HOLDINGS LIMITED (10176388)
- Filing history for ANALOGUE & MICRO HOLDINGS LIMITED (10176388)
- People for ANALOGUE & MICRO HOLDINGS LIMITED (10176388)
- Charges for ANALOGUE & MICRO HOLDINGS LIMITED (10176388)
- More for ANALOGUE & MICRO HOLDINGS LIMITED (10176388)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
26 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2023 | MA | Memorandum and Articles of Association | |
26 Oct 2023 | SH08 | Change of share class name or designation | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 Feb 2021 | MR04 | Satisfaction of charge 101763880002 in full | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Mr Stefan Craig Marks on 18 May 2020 | |
18 May 2020 | PSC04 | Change of details for Mr Stefan Craig Marks as a person with significant control on 18 May 2020 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from 65 Allt-Yr-Yn Avenue Newport Gwent NP20 5DB United Kingdom to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 16 July 2019 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
14 May 2018 | TM01 | Termination of appointment of Mervyn Adrian Ham as a director on 28 February 2018 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 |