MICASA PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-13 with updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Purchase of own shares. |
30/01/2430 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Termination of appointment of Vishal Paresh Mehta as a secretary on 2023-12-14 |
21/12/2321 December 2023 | Termination of appointment of Vishal Paresh Mehta as a director on 2023-12-14 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/06/1111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/1126 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
02/07/102 July 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/02/109 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND |
28/01/0928 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/01/0716 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
08/03/068 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: GROUND FLOOR GOODYEAR HOUSE 52-56 OSNABURGH STREET LONDON NW1 3HD |
14/11/0514 November 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS; AMEND |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
05/01/055 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04 |
20/08/0420 August 2004 | REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 22 CEDAR CLOSE IVER HEATH SOUTH BUCKS SL0 0QX |
19/12/0319 December 2003 | 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