MICROFERM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Termination of appointment of Christopher David Gamble as a director on 2024-12-13

View Document

11/10/2411 October 2024 Director's details changed for Miss Alison Dowley on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Miss Alison Dowley as a director on 2024-10-10

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

14/08/2314 August 2023 Audited abridged accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Appointment of Mr Christopher David Gamble as a director on 2023-06-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of Marc Philip Kinjet as a director on 2022-10-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

02/02/222 February 2022 Registration of charge 019477180004, created on 2022-01-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Appointment of Mr Marc Philip Kinjet as a director on 2021-07-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 30/11/19 AUDITED ABRIDGED

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BREWER

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SHORTHOUSE / 01/06/2020

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR TIMOTHY BREWER

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SHORTHOUSE / 01/06/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 30/11/18 AUDITED ABRIDGED

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE AUCHINCLOSS / 30/08/2018

View Document

05/02/195 February 2019 11/01/19 STATEMENT OF CAPITAL GBP 924416

View Document

05/02/195 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF JOAN COATES AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE AUCHINCLOSS

View Document

07/08/187 August 2018 30/11/17 AUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

29/08/1729 August 2017 30/11/16 AUDITED ABRIDGED

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR DAVID BRUCE SHORTHOUSE

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY JOAN COATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

07/02/117 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 1014416

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL BRADY / 14/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE AUCHINCLOSS / 14/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN COATES / 14/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 14/09/2010

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

23/02/1023 February 2010 07/12/09 STATEMENT OF CAPITAL GBP 1014416

View Document

18/09/0918 September 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS; AMEND

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 £ NC 100000/5000000 30/11/95

View Document

05/01/965 January 1996 NC INC ALREADY ADJUSTED 30/11/95

View Document

05/01/965 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/95

View Document

03/01/963 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

24/08/9324 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/10/927 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

04/10/904 October 1990 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/01/8923 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

17/09/8517 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information