MICROENSURE HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Full accounts made up to 2023-12-31

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Full accounts made up to 2022-12-31

View Document

05/04/245 April 2024 Director's details changed for Mr Henry Alistair Croydon on 2024-01-01

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Auditor's resignation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Salil Ravindran as a director on 2022-08-22

View Document

12/05/2212 May 2022 Appointment of Mr Stephen Philip Cartwright as a director on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr James Finesliver Crystal as a director on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Richard John Leftley as a director on 2022-05-12

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

06/11/216 November 2021 Registered office address changed from Parker Court Knapp Lane Cheltenham Gloucestershire GL50 3QJ to The Limes Bayshill Road Cheltenham GL50 3AW on 2021-11-06

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR ROAR BJAERUM

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALI AMIN SATTAR

View Document

12/12/1412 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

10/10/1410 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 ADOPT ARTICLES 17/04/2014

View Document

09/06/149 June 2014 ADOPT ARTICLES 30/05/2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED FR￯﾿ᄑD￯﾿ᄑRIC BRICE S￯﾿ᄑBASTIEN MARIE FL￯﾿ᄑJOU

View Document

06/06/146 June 2014 DIRECTOR APPOINTED ALI AMIN SATTAR

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MARGARET MERCER DAWES

View Document

02/05/142 May 2014 ADOPT ARTICLES 16/04/2014

View Document

16/04/1416 April 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

06/02/146 February 2014 COMPANY NAME CHANGED MICROENSURE HOLDING LIMITED
CERTIFICATE ISSUED ON 06/02/14

View Document

05/02/145 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT SCHNEIDER / 01/11/2013

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR NORBERT SCHNEIDER

View Document

04/02/134 February 2013 SUB-DIVISION
07/01/13

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ARJUNA JOSEPH COSTA

View Document

25/01/1325 January 2013 ADOPT ARTICLES 07/01/2013

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR TERRENCE ANDREW WATSON

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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