MICROTECH CERAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Roger Stanton Doo on 2024-08-15

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERO LIMITED

View Document

15/10/1915 October 2019 CESSATION OF IMPERIAL INNOVATIONS BUSINESSES LLP AS A PSC

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

15/10/1915 October 2019 CESSATION OF BELTON MASSEY LTD AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAVES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

12/03/1812 March 2018 04/01/18 STATEMENT OF CAPITAL GBP 187.21

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM JUBILEE HOUSE THE OAKS RUISLIP MIDDLESEX HA4 7LF

View Document

26/02/1826 February 2018 04/01/18 STATEMENT OF CAPITAL GBP 546.54

View Document

21/02/1821 February 2018 ADOPT ARTICLES 04/01/2018

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ROGER STANTON DOO

View Document

20/02/1820 February 2018 CORPORATE DIRECTOR APPOINTED KERO LIMITED

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087317950001

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY MASSEY

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

16/11/1716 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS SHARP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 12/06/15 STATEMENT OF CAPITAL GBP 67.06

View Document

14/08/1514 August 2015 ADOPT ARTICLES 05/06/2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 05/06/2015

View Document

14/08/1514 August 2015 ADOPT ARTICLES 05/06/2015

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR TOBY JONATHAN JAMES MASSEY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR KANG LI

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 52 PRINCES GATE LONDON SW7 2PG ENGLAND

View Document

16/01/1516 January 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 DIRECTOR APPOINTED DR BENJAMIN FRANCIS KNATCHBULL KINGSBURY

View Document

19/05/1419 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1412 May 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

12/05/1412 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 57.06

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KINGSBURY

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR DENIS ANTHONY SHARP

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MICHAEL GEORGE FOSTER

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR BRIAN CLIVE GRAVES

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED PROF KANG LI

View Document

14/10/1314 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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