MICROTEK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

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

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/02/1628 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1521 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS / 29/09/2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 32 BYRON AVENUE BYRON AVENUE CAMBERLEY SURREY GU15 1DP ENGLAND

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS / 29/09/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 49 CHEYLESMORE DRIVE FRIMLEY SURREY GU16 9BN

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/03/1422 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/03/1310 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/03/124 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MR RICHARD THOMAS

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, SECRETARY ROGER PEARCE

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS / 26/02/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 11 UPPER BOURNE LANE FARNHAM SURREY GU10 4RQ

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED INTERNET MARKETING CORPORATION L IMITED CERTIFICATE ISSUED ON 12/09/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 EXEMPTION FROM APPOINTING AUDITORS 09/11/00

View Document

04/10/004 October 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

26/09/0026 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: KINGSFIELD COURT FRIMLEY ROAD, ASH VALE FARNBOROUGH HAMPSHIRE GU12 5NN

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: WHITE HOUSE 81-83 HIGH STREET BAGSHOT SURREY GU19 5AH

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 51 FOX DENE BARGATE WOOD GODALMING SURREY GU7 1YG

View Document

26/02/9926 February 1999 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