MICASA PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Vishal Paresh Mehta as a secretary on 2023-12-14

View Document

21/12/2321 December 2023 Termination of appointment of Vishal Paresh Mehta as a director on 2023-12-14

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 8-10 Rowland Place Green Lane Northwood Middlesex HA6 1AB on 2023-01-16

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/02/109 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3HD

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS; AMEND

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 22 CEDAR CLOSE IVER HEATH SOUTH BUCKS SL0 0QX

View Document

19/12/0319 December 2003 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