MIKROSOLVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
17/05/2417 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Notification of Adele Jemi-Alade as a person with significant control on 2022-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
04/11/214 November 2021 | Director's details changed for Mr Michael Jemi-Alade on 2021-11-04 |
04/11/214 November 2021 | Secretary's details changed for Adele Jemi Alade on 2021-11-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM C/O SMITH ROOK ACCOUNTANTS CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O SMITH ROOK ACCOUNTANTS 69 ASTON ROAD NORTH ASTON BIRMINGHAM B6 4EA |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEMI-ALADE / 12/02/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 23 WHEATMOOR ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7HH |
05/03/075 March 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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