MICROMARKETING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Appointment of Mr Paul Harris as a director on 2022-11-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MICRO HOLDINGS GROUP LTD / 15/05/2020

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICRO HOLDINGS GROUP LTD

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN FAULKNER / 06/04/2016

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/183 September 2018 07/02/18 STATEMENT OF CAPITAL GBP 4830

View Document

16/08/1816 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR RASHIDA SEMLALI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 22/01/16 STATEMENT OF CAPITAL GBP 5084

View Document

15/02/1615 February 2016 RESOLUTION TO REDENOMINATE SHARES 22/01/2016

View Document

15/02/1615 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS RASHIDA SEMLALI

View Document

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED MICROMAGNETICS LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FAULKNER / 26/06/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN BRAITHWAITE

View Document

05/06/145 June 2014 SECRETARY APPOINTED MS CAROLYN TURNBULL

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRAITHWAITE

View Document

20/05/1420 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 4830

View Document

18/06/1318 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED PAUL JOHN FAULKNER

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/12/1016 December 2010 SECRETARY APPOINTED ROBIN JAMES MIDGLEY BRAITHWAITE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ROBIN JAMES MIDGLEY BRAITHWAITE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR LEE WOODCOCK

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA ALLINSON

View Document

01/07/101 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/054 October 2005 NC INC ALREADY ADJUSTED 30/08/05

View Document

04/10/054 October 2005 £ NC 1000/5000 30/08/0

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED NEW MICROMAGNETICS LIMITED CERTIFICATE ISSUED ON 31/08/05

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information