MICROBZ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Change of details for Mr Jeffrey David Allen as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Change of details for Mrs Susan Allen as a person with significant control on 2025-06-09 |
08/04/258 April 2025 | Resolutions |
20/01/2520 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-09-23 |
15/01/2515 January 2025 | Second filing of a statement of capital following an allotment of shares on 2019-03-18 |
14/01/2514 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-05-07 |
10/01/2510 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-07-27 |
10/01/2510 January 2025 | Second filing of Confirmation Statement dated 2019-07-06 |
10/01/2510 January 2025 | Second filing of a statement of capital following an allotment of shares on 2021-05-07 |
08/01/258 January 2025 | Second filing of a statement of capital following an allotment of shares on 2015-05-15 |
08/01/258 January 2025 | Sub-division of shares on 2017-06-27 |
08/01/258 January 2025 | Second filing of Confirmation Statement dated 2017-07-06 |
02/01/252 January 2025 | |
20/12/2420 December 2024 | |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Director's details changed for Mr Jeffrey David Allen on 2024-12-12 |
12/12/2412 December 2024 | Director's details changed for Mrs Katie Louise Gordon on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Mrs Susan Allen on 2024-12-12 |
11/12/2411 December 2024 | Director's details changed for Mrs Katie Louise Gordon on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Jeffrey David Allen as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mrs Susan Allen as a person with significant control on 2024-12-09 |
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 |
18/11/2418 November 2024 | Change of details for Mrs Susan Allen as a person with significant control on 2024-10-01 |
18/11/2418 November 2024 | Change of details for Mr Jeffrey David Allen as a person with significant control on 2024-10-01 |
07/11/247 November 2024 | Change of details for Mr Jeffrey David Allen as a person with significant control on 2024-10-01 |
07/11/247 November 2024 | Change of details for Mrs Susan Allen as a person with significant control on 2024-10-01 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
11/06/2411 June 2024 | Change of details for Mrs Susan Allen as a person with significant control on 2019-07-07 |
11/06/2411 June 2024 | Change of details for Mr Jeffrey David Allen as a person with significant control on 2016-04-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Termination of appointment of Ian Haugh as a director on 2023-05-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
01/04/221 April 2022 | Termination of appointment of Isabel Mary Denyse Manweiler as a director on 2022-03-21 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
05/11/215 November 2021 | Appointment of Mrs Isabel Mary Denyse Manweiler as a director on 2021-11-04 |
05/11/215 November 2021 | Appointment of Mrs Katie Louise Gordon as a director on 2021-11-04 |
27/09/2127 September 2021 | Second filing of a statement of capital following an allotment of shares on 2021-09-23 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-09-23 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-07-27 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-06 with updates |
07/05/217 May 2021 | Statement of capital following an allotment of shares on 2021-05-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ALLEN |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
22/07/1922 July 2019 | Confirmation statement made on 2019-07-06 with updates |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | DIRECTOR APPOINTED MR IAN HAUGH |
18/03/1918 March 2019 | Statement of capital following an allotment of shares on 2019-03-18 |
18/03/1918 March 2019 | 18/03/19 STATEMENT OF CAPITAL GBP 13000 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
06/07/176 July 2017 | Confirmation statement made on 2017-07-06 with updates |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK RIMINTON |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER HODKINSON |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC PENROSE |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | 15/05/15 STATEMENT OF CAPITAL GBP 3010 |
08/06/158 June 2015 | Statement of capital following an allotment of shares on 2015-05-15 |
05/06/155 June 2015 | ADOPT ARTICLES 20/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
20/01/1420 January 2014 | DIRECTOR APPOINTED MR PETER JULIAN HODKINSON |
20/01/1420 January 2014 | 20/01/14 STATEMENT OF CAPITAL GBP 10 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | DIRECTOR APPOINTED MR DOMINIC SAM PENROSE |
03/04/123 April 2012 | DIRECTOR APPOINTED MR MARK EDMUND RIMINTON |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
07/03/127 March 2012 | COMPANY NAME CHANGED REAPLENISH LTD CERTIFICATE ISSUED ON 07/03/12 |
07/03/127 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | 17/02/11 STATEMENT OF CAPITAL GBP 4 |
01/03/111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON |
01/03/111 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
03/02/113 February 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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