MICROHARD COMMUNICATION EXPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-29 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
03/10/243 October 2024 | Termination of appointment of Amrik Singh Sidhu as a secretary on 2024-10-03 |
03/10/243 October 2024 | Appointment of Mr Warian Singh Kapur as a secretary on 2024-10-03 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-02-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/12/2331 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
16/10/2316 October 2023 | Termination of appointment of Amrik Singh Sidhu as a director on 2023-09-29 |
16/10/2316 October 2023 | Appointment of Mr Sani Singh as a director on 2023-09-29 |
16/10/2316 October 2023 | Notification of Sani Singh as a person with significant control on 2023-09-29 |
16/10/2316 October 2023 | Cessation of Amrik Singh Sidhu as a person with significant control on 2023-09-29 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Registered office address changed from Safetech House Springfield Road Hayes Middlesex UB4 0th England to 3 Coldharbour Lane Hayes UB3 3EA on 2022-05-11 |
11/05/2211 May 2022 | Termination of appointment of Amrik Singh Sidhu as a director on 2022-05-01 |
11/05/2211 May 2022 | Confirmation statement made on 2022-03-20 with updates |
11/05/2211 May 2022 | Appointment of Sani Singh as a secretary on 2022-05-01 |
11/05/2211 May 2022 | Cessation of Amrik Singh Sidhu as a person with significant control on 2022-05-01 |
11/05/2211 May 2022 | Notification of Sani Singh as a person with significant control on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/12/2026 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | DIRECTOR APPOINTED MR SANI SINGH |
01/08/201 August 2020 | APPOINTMENT TERMINATED, DIRECTOR KAWALJIT SIDHU |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 3 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3EA |
15/04/1615 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/04/1513 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/04/1316 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/04/111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 246 FARNHAM ROAD SLOUGH SL1 4XE |
11/11/1011 November 2010 | PREVEXT FROM 31/03/2010 TO 30/09/2010 |
31/03/1031 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR AMRIK SINGH SIDHU / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAWALJIT SIDHU / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SINGH SIDHU / 31/03/2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
01/06/051 June 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/11/0418 November 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0416 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | DIRECTOR RESIGNED |
08/07/048 July 2004 | DIRECTOR RESIGNED |
07/05/047 May 2004 | NC INC ALREADY ADJUSTED 15/03/04 |
05/05/045 May 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/05/045 May 2004 | £ NC 100/99100 15/03/ |
05/05/045 May 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | FULL ACCOUNTS MADE UP TO 31/03/02 |
06/09/026 September 2002 | NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | NEW DIRECTOR APPOINTED |
11/04/0111 April 2001 | REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 166 WESTERN ROAD SOUTHALL MIDDLESEX UB2 5ED |
11/04/0111 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/04/012 April 2001 | DIRECTOR RESIGNED |
02/04/012 April 2001 | SECRETARY RESIGNED |
20/03/0120 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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