IMICRO SYSTEMS LTD

Company Documents

DateDescription
03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR THIRUPATHI SUDAGONI / 02/09/2016

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUPATHI SUDAGONI / 02/09/2016

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIREESHA KASAGONI / 02/09/2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 DIRECTOR APPOINTED MR THIRUPATHI SUDAGONI

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
SUITE 202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
UNITED KINGDOM
SL3 7FJ

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR THIRUPATHI SUDAGONI

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUPATHI SUDAGONI / 14/04/2012

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIREESHA KASAGONI / 01/09/2014

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
SL3 7FJ
UNITED KINGDOM

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM SUITE 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 125

View Document

06/09/106 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUPATHI SUDAGONI / 02/08/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM FLAT NO.2 LONDON ROAD TUDOR PLACE HOUNSLOW TW3 1PG

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY VENKAT CHINTALAPALLI

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 SECRETARY APPOINTED MRS SHIREESHA KASAGONI

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: GISTERED OFFICE CHANGED ON 06/07/2009 FROM 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0EW UNITED KINGDOM

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM 16 BRIDGE ROAD HOUNSLOW TW3 1SG UNITED KINGDOM

View Document

15/08/0815 August 2008 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