MICROSALT PLC

Company Documents

DateDescription
23/06/2523 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

21/02/2421 February 2024 Appointment of Mrs Judith Margaret Batchelar as a director on 2024-02-01

View Document

21/02/2421 February 2024 Appointment of Gary Martin Urmston as a director on 2024-02-01

View Document

21/02/2421 February 2024 Appointment of Daniel Edward Emery as a director on 2024-02-01

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Auditor's report

View Document

17/10/2317 October 2023 Balance Sheet

View Document

17/10/2317 October 2023 Certificate of re-registration from Private to Public Limited Company

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Re-registration of Memorandum and Articles

View Document

17/10/2317 October 2023 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

17/10/2317 October 2023 Auditor's statement

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Sub-division of shares on 2023-10-10

View Document

12/10/2312 October 2023 Consolidation of shares on 2023-09-30

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of capital on 2023-10-10

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

03/10/233 October 2023 Termination of appointment of Alexander Maxwell Hamilton Inglis as a director on 2023-09-19

View Document

03/10/233 October 2023 Appointment of Mr Richard Andrew Guiney as a director on 2023-09-19

View Document

03/10/233 October 2023 Termination of appointment of Clifford Mark Gross as a director on 2023-09-19

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2020-02-06

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Statement of capital on 2023-06-30

View Document

30/06/2330 June 2023

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

27/06/2327 June 2023 Sub-division of shares on 2023-06-15

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

14/02/2314 February 2023 Appointment of Dr Clifford Mark Gross as a director on 2023-02-14

View Document

07/11/227 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

17/01/2217 January 2022 Termination of appointment of Steve Mccready as a director on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Konrad Dabrowski as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Eduardo Souchon as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Victor Hugo Manzanilla as a director on 2022-01-17

View Document

02/12/212 December 2021 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to 12 New Fetter Lane London EC4A 1JP on 2021-12-02

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMY SHIM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR VICTOR HUGO MANZANILLA

View Document

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GROSS

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 ADOPT ARTICLES 27/07/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

03/08/183 August 2018 31/07/18 STATEMENT OF CAPITAL GBP 10

View Document

02/07/182 July 2018 DIRECTOR APPOINTED AMY SHIM

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED STEVE MCCREADY

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED EDUARDO SOUCHON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

24/01/1824 January 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/16

View Document

08/01/188 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/16

View Document

29/12/1729 December 2017 CURRSHO FROM 31/03/2017 TO 30/11/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O TEKCAPITAL 16 GREAT CHAPEL STREET LONDON W1F 8FL ENGLAND

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM TEKCAPITAL 1 FORE STREET LONDON EC2Y 5EJ ENGLAND

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information