MICROPRAXIS LTD
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/12/2116 December 2021 | Change of details for Mr Matthew Christian Faupel as a person with significant control on 2019-08-14 |
16/12/2116 December 2021 | Director's details changed for Mr Matthew Christian Faupel on 2019-08-14 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM WOODSIDE, STONEBRIDGE LANE FULBOURN CAMBRIDGE CB21 5BW |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/05/1731 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
01/12/151 December 2015 | 08/11/15 STATEMENT OF CAPITAL GBP 4 |
27/11/1527 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/11/1518 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/11/1316 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
21/07/1021 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
26/10/0926 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHRISTIAN FAUPEL / 26/10/2009 |
24/08/0924 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/10/0827 October 2008 | APPOINTMENT TERMINATED SECRETARY WENDY CATON |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/10/0730 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 39 OYSTER ROW CAMBRIDGE CB5 8LJ |
18/09/0718 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/08/0720 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
20/11/0520 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | S366A DISP HOLDING AGM 04/03/03 |
24/03/0324 March 2003 | S252 DISP LAYING ACC 04/03/03 |
24/03/0324 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | NEW SECRETARY APPOINTED |
19/11/0119 November 2001 | NEW DIRECTOR APPOINTED |
31/10/0131 October 2001 | DIRECTOR RESIGNED |
31/10/0131 October 2001 | SECRETARY RESIGNED |
24/10/0124 October 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