MICROBIAL TECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

10/08/1510 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

16/07/1416 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/07/1023 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY MARK WELLS / 31/05/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD WILLIAM FALLA LE PAGE / 31/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 38 STATION ROAD CAMBRIDGE CB1 2JH

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 31/05/97; CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 20 TRUMPINGTON STREET CAMBRIDGE CB2 1QA

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 SUB DIVISION OF SHARES 11/08/94

View Document

03/10/943 October 1994 S-DIV 11/08/94

View Document

11/07/9411 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/945 July 1994 COMPANY NAME CHANGED ANYGUIDE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

05/07/945 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/07/94

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/06/9424 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 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