MIKROMARC UK LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-20 with updates

View Document

02/06/252 June 2025 NewRegistered office address changed from Axiell Almm Ltd 4th Floor 55 Maid Marion Way Nottingham NG1 6GE United Kingdom to Fenchurch House 12 King Street Nottingham NG1 2AS on 2025-06-02

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

25/02/2525 February 2025 Resolutions

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-03

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/02/243 February 2024 Annual accounts for year ending 03 Feb 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-02-03

View Document

25/05/2325 May 2023 Termination of appointment of Ian Rowson as a director on 2023-05-15

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

03/02/233 February 2023 Annual accounts for year ending 03 Feb 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-03

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

03/02/223 February 2022 Annual accounts for year ending 03 Feb 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-03

View Document

03/02/213 February 2021 Annual accounts for year ending 03 Feb 2021

View Accounts

03/02/203 February 2020 Annual accounts for year ending 03 Feb 2020

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR IAN ROWSON

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR KJETIL HILLESTAD

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED RUT EVA ELISABET ERIKSSON THYLANDER

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED JERRY JOEL SOMMERFELDT

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARNE DOMPIDAL

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY ARNE DOMPIDAL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 2 THE OAST, GATE COURT FARM STATION ROAD NORTHIAM RYE EAST SUSSEX TN31 6QT ENGLAND

View Document

01/06/161 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

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

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM ST. RICHARDS VICARAGE HAILSHAM ROAD HEATHFIELD EAST SUSSEX TN21 8AF

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/05/1219 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE DOMPIDAL / 16/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KJETIL HILLESTAD / 16/05/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 73 OXFORD ROAD MOSELEY BIRMINGHAM B13 9SG

View Document

05/08/085 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY DUSKA HERNES

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MR ARNE DOMPIDAL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR DUSKA HERNES

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR ARNE DOMPIDAL

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW

View Document

14/09/0114 September 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

26/09/0026 September 2000 S386 DIS APP AUDS 31/08/00

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 S366A DISP HOLDING AGM 31/08/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 07/07/00

View Document

20/07/0020 July 2000 £ NC 1000/50000 14/06/00

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED BEELINE COMPUTING LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 ADOPT MEM AND ARTS 08/06/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 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