MICROLOGIC PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewCessation of Amarjeet Singh Gill as a person with significant control on 2025-07-10

View Document

14/07/2514 July 2025 NewCessation of Tarlochan Singh Gill as a person with significant control on 2025-07-10

View Document

14/07/2514 July 2025 NewChange of details for Risa Property Holdings Limited as a person with significant control on 2025-07-10

View Document

27/02/2527 February 2025 Notification of Risa Property Holdings Limited as a person with significant control on 2025-02-13

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

15/02/2515 February 2025 Cessation of Jagjit Singh Gill as a person with significant control on 2025-02-12

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from Dunrobin Friary Island Wraysbury Staines-upon-Thames TW19 5JS England to Waters Edge Douglas Lane Wraysbury Staines-upon-Thames TW19 5NF on 2021-12-01

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039591090009

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 169 WALTHAM AVENUE HAYES UB3 1TF ENGLAND

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / AMARJEET GILL / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET GILL / 13/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 17 DAWLEY ROAD HAYES MIDDLESEX UB3 1LT

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039591090006

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039591090007

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039591090008

View Document

24/09/1624 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/04/165 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 19 DAWLEY ROAD HAYES MIDDLESEX UB3 1LT

View Document

19/04/1319 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGJIT SINGH GILL / 02/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARLOCHAN SINGH GILL / 02/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARJEET GILL / 02/10/2009

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED AMAZINGSITES INTERNET SERVICES L IMITED CERTIFICATE ISSUED ON 28/02/03

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/05/0024 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 ALTER MEMORANDUM 29/03/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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