MIKROFILL 2000 LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Satisfaction of charge 040881060003 in full

View Document

24/12/2424 December 2024 Registration of charge 040881060005, created on 2024-12-24

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

19/08/2419 August 2024

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/05/2416 May 2024

View Document

08/05/248 May 2024

View Document

22/04/2422 April 2024

View Document

19/04/2419 April 2024 Appointment of Mrs Angela Jean Nilsson as a director on 2024-04-19

View Document

29/02/2429 February 2024 Termination of appointment of Duncan Stanford Cooper as a director on 2024-02-29

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

27/09/2327 September 2023 Appointment of Dominic Graham Hill as a director on 2023-09-04

View Document

15/08/2315 August 2023 Termination of appointment of Richard Jonathan Harden as a director on 2023-08-10

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

13/04/2313 April 2023 Termination of appointment of Malcolm Brian Harris as a director on 2023-03-03

View Document

13/04/2313 April 2023 Appointment of Mr Duncan Stanford Cooper as a director on 2023-03-03

View Document

04/04/234 April 2023

View Document

06/03/236 March 2023

View Document

06/03/236 March 2023

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

04/05/224 May 2022 Registration of charge 040881060004, created on 2022-04-28

View Document

22/02/2222 February 2022 Termination of appointment of Mark Williams as a director on 2022-01-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN CHERRINGTON / 14/01/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CHERRINGTON / 14/01/2014

View Document

24/02/1424 February 2014 CAPITALISATION SUM OF £14 APPROPRIATED AS CAPITAL TO AND AMONGST HOLDERS OF ORDINARY SHARES OF £1 EACH 20/02/2014

View Document

20/02/1420 February 2014 20/02/14 STATEMENT OF CAPITAL GBP 20

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ADOPT ARTICLES 17/06/2013

View Document

16/07/1316 July 2013 17/06/13 STATEMENT OF CAPITAL GBP 6

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

07/11/117 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/115 April 2011 08/03/11 STATEMENT OF CAPITAL GBP 4

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CHERRINGTON / 27/10/2009

View Document

02/11/092 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN CHERRINGTON / 27/10/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: UNIT 6, WEST COURT BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 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