MIKROMARC UK LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Application to strike the company off the register |
03/06/253 June 2025 New | Confirmation statement made on 2025-05-20 with updates |
02/06/252 June 2025 New | Registered office address changed from Axiell Almm Ltd 4th Floor 55 Maid Marion Way Nottingham NG1 6GE United Kingdom to Fenchurch House 12 King Street Nottingham NG1 2AS on 2025-06-02 |
25/02/2525 February 2025 | |
25/02/2525 February 2025 | |
25/02/2525 February 2025 | Statement of capital on 2025-02-25 |
25/02/2525 February 2025 | Resolutions |
24/10/2424 October 2024 | Micro company accounts made up to 2024-02-03 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
03/02/243 February 2024 | Annual accounts for year ending 03 Feb 2024 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-02-03 |
25/05/2325 May 2023 | Termination of appointment of Ian Rowson as a director on 2023-05-15 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
03/02/233 February 2023 | Annual accounts for year ending 03 Feb 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-02-03 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
03/02/223 February 2022 | Annual accounts for year ending 03 Feb 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-03 |
03/02/213 February 2021 | Annual accounts for year ending 03 Feb 2021 |
03/02/203 February 2020 | Annual accounts for year ending 03 Feb 2020 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
22/02/1922 February 2019 | DIRECTOR APPOINTED MR IAN ROWSON |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR KJETIL HILLESTAD |
22/02/1922 February 2019 | DIRECTOR APPOINTED RUT EVA ELISABET ERIKSSON THYLANDER |
22/02/1922 February 2019 | DIRECTOR APPOINTED JERRY JOEL SOMMERFELDT |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ARNE DOMPIDAL |
22/02/1922 February 2019 | APPOINTMENT TERMINATED, SECRETARY ARNE DOMPIDAL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 2 THE OAST, GATE COURT FARM STATION ROAD NORTHIAM RYE EAST SUSSEX TN31 6QT ENGLAND |
01/06/161 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM ST. RICHARDS VICARAGE HAILSHAM ROAD HEATHFIELD EAST SUSSEX TN21 8AF |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/05/1422 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/05/1219 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/05/1124 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE DOMPIDAL / 16/05/2010 |
18/05/1018 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KJETIL HILLESTAD / 16/05/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 73 OXFORD ROAD MOSELEY BIRMINGHAM B13 9SG |
05/08/085 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY DUSKA HERNES |
16/05/0816 May 2008 | SECRETARY APPOINTED MR ARNE DOMPIDAL |
16/05/0816 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUSKA HERNES |
16/05/0816 May 2008 | DIRECTOR APPOINTED MR ARNE DOMPIDAL |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0716 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/12/0619 December 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | NEW DIRECTOR APPOINTED |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
06/12/066 December 2006 | DIRECTOR RESIGNED |
06/12/066 December 2006 | SECRETARY RESIGNED |
09/11/059 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
30/07/0530 July 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | DIRECTOR RESIGNED |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
04/12/024 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
02/11/022 November 2002 | NEW DIRECTOR APPOINTED |
02/11/022 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/11/022 November 2002 | DIRECTOR RESIGNED |
02/11/022 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/09/0114 September 2001 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW |
14/09/0114 September 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
08/03/018 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
13/02/0113 February 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
26/09/0026 September 2000 | S386 DIS APP AUDS 31/08/00 |
26/09/0026 September 2000 | NEW DIRECTOR APPOINTED |
26/09/0026 September 2000 | S366A DISP HOLDING AGM 31/08/00 |
20/07/0020 July 2000 | NC INC ALREADY ADJUSTED 07/07/00 |
20/07/0020 July 2000 | £ NC 1000/50000 14/06/00 |
13/07/0013 July 2000 | COMPANY NAME CHANGED BEELINE COMPUTING LIMITED CERTIFICATE ISSUED ON 14/07/00 |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
13/06/0013 June 2000 | ADOPT MEM AND ARTS 08/06/00 |
13/06/0013 June 2000 | DIRECTOR RESIGNED |
13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
13/06/0013 June 2000 | NEW SECRETARY APPOINTED |
13/06/0013 June 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company