MICOM-T LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

19/08/2419 August 2024 Change of details for Mrs Comfort Adebukola Ogunbowale as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mrs Comfort Adebukola Ogunbowale on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 Parkhouse Court Hatfield Hertfordshire AL10 9QZ on 2024-08-19

View Document

02/03/242 March 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2022-11-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from 45 Parkhouse Court Hatfield AL10 9QZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mrs Comfort Adebukola Ogunbowale as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mrs Comfort Adebukola Ogunbowale on 2022-10-21

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM UNIT D (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON CR0 3EX

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1521 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM FLAT 27 ALASKA APARTMENTS 22 WESTERN GATEWAY LONDON E16 1BW

View Document

19/04/1519 April 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/12/1326 December 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM UNIT D (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON CR0 3EX ENGLAND

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT D (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON CR0 3EX ENGLAND

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT A (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON CR0 3EX ENGLAND

View Document

22/02/1322 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1443B LONDON ROAD NORBURY LONDON SW16 4AQ

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 49 MANOR ROAD MITCHAM SURREY CR4 1JG UNITED KINGDOM

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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