MICROCAST LIMITED

Company Documents

DateDescription
13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KOK-YEE JADE YAU / 13/03/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KOK-YEE YAU / 02/10/2017

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 19/12/2016

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
C/O SMITH PEARMAN
HURST HOUSE HIGH STREET
RIPLEY
WOKING
SURREY
GU23 6AZ

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ADOPT ARTICLES 23/01/2014

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
C/O SMITH PEARMAN
HURST HOUSE HIGH STREET
RIPLEY
SURREY
GU23 6AY

View Document

04/08/144 August 2014 SECRETARY APPOINTED MISS LAURA KATHRYN MACARA

View Document

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

View Accounts

18/03/1418 March 2014 23/01/14 STATEMENT OF CAPITAL GBP 150001.00

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED JAMES STUART SCOTT

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

14/02/1314 February 2013 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