MICROBZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr Jeffrey David Allen as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mrs Susan Allen as a person with significant control on 2025-06-09

View Document

08/04/258 April 2025 Resolutions

View Document

20/01/2520 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

15/01/2515 January 2025 Second filing of a statement of capital following an allotment of shares on 2019-03-18

View Document

14/01/2514 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

10/01/2510 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-07-27

View Document

10/01/2510 January 2025 Second filing of Confirmation Statement dated 2019-07-06

View Document

10/01/2510 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-05-07

View Document

08/01/258 January 2025 Second filing of a statement of capital following an allotment of shares on 2015-05-15

View Document

08/01/258 January 2025 Sub-division of shares on 2017-06-27

View Document

08/01/258 January 2025 Second filing of Confirmation Statement dated 2017-07-06

View Document

02/01/252 January 2025

View Document

20/12/2420 December 2024

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Director's details changed for Mr Jeffrey David Allen on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Mrs Katie Louise Gordon on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Mrs Susan Allen on 2024-12-12

View Document

11/12/2411 December 2024 Director's details changed for Mrs Katie Louise Gordon on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Jeffrey David Allen as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mrs Susan Allen as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Unit 5 Unit 5 Broad Lane Farm Broad Lane Melksham Wiltshire SN12 6RJ United Kingdom to Unit 5 Broad Lane Farm Broad Lane Melksham Wiltshire SN12 6RJ on 2024-12-09

View Document

18/11/2418 November 2024 Change of details for Mrs Susan Allen as a person with significant control on 2024-10-01

View Document

18/11/2418 November 2024 Change of details for Mr Jeffrey David Allen as a person with significant control on 2024-10-01

View Document

07/11/247 November 2024 Change of details for Mr Jeffrey David Allen as a person with significant control on 2024-10-01

View Document

07/11/247 November 2024 Change of details for Mrs Susan Allen as a person with significant control on 2024-10-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

11/06/2411 June 2024 Change of details for Mrs Susan Allen as a person with significant control on 2019-07-07

View Document

11/06/2411 June 2024 Change of details for Mr Jeffrey David Allen as a person with significant control on 2016-04-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Ian Haugh as a director on 2023-05-31

View Document

25/07/2325 July 2023 Registered office address changed from Naish House Spirthill Calne SN11 9HW to Unit 5 Unit 5 Broad Lane Farm Broad Lane Melksham Wiltshire SN12 6RJ on 2023-07-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

01/04/221 April 2022 Termination of appointment of Isabel Mary Denyse Manweiler as a director on 2022-03-21

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Appointment of Mrs Isabel Mary Denyse Manweiler as a director on 2021-11-04

View Document

05/11/215 November 2021 Appointment of Mrs Katie Louise Gordon as a director on 2021-11-04

View Document

27/09/2127 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

07/05/217 May 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALLEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 Confirmation statement made on 2019-07-06 with updates

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 DIRECTOR APPOINTED MR IAN HAUGH

View Document

18/03/1918 March 2019 Statement of capital following an allotment of shares on 2019-03-18

View Document

18/03/1918 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 13000

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/07/176 July 2017 Confirmation statement made on 2017-07-06 with updates

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RIMINTON

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HODKINSON

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PENROSE

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 3010

View Document

08/06/158 June 2015 Statement of capital following an allotment of shares on 2015-05-15

View Document

05/06/155 June 2015 ADOPT ARTICLES 20/04/2015

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR PETER JULIAN HODKINSON

View Document

20/01/1420 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 10

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR DOMINIC SAM PENROSE

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MARK EDMUND RIMINTON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 COMPANY NAME CHANGED REAPLENISH LTD CERTIFICATE ISSUED ON 07/03/12

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 17/02/11 STATEMENT OF CAPITAL GBP 4

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON

View Document

01/03/111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/02/1011 February 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