GARFIELD MICROELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

28/02/2328 February 2023 Statement of company's objects

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 95

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 CESSATION OF RODERICK GRAHAM OLDFIELD AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARL-TEK LIMITED

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR MICHAEL HOWARD PARKER

View Document

04/02/194 February 2019 28/09/18 STATEMENT OF CAPITAL GBP 40

View Document

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GARNISS

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR RODERICK GRAHAM OLDFIELD / 23/10/2018

View Document

23/10/1823 October 2018 CESSATION OF PAUL GARNISS AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARNISS / 14/09/2010

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARNISS / 02/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/091 April 2009 GBP IC 100/80 31/12/08 GBP SR 20@1=20

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR NAOMI WORDSWORTH

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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