THE MICROFIBRE CONSORTIUM LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Appointment of Mr Andrew Dunn as a director on 2025-05-14

View Document

13/03/2513 March 2025 Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to 226 Park View Whitley Bay NE26 3QR on 2025-03-13

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Termination of appointment of Sophie Louise Mather as a director on 2023-12-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/03/231 March 2023 Termination of appointment of Charline Ducas as a director on 2023-02-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

16/09/2216 September 2022 Appointment of Charline Ducas as a director on 2022-09-12

View Document

16/09/2216 September 2022 Appointment of Kelly Sheridan as a director on 2022-09-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 28 MILNER ROAD BRISTOL AVON BS7 9PQ UNITED KINGDOM

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATY STEVENS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR KATY STEVENS / 01/11/2019

View Document

21/03/1921 March 2019 CURREXT FROM 31/10/2019 TO 30/11/2019

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED DR KATY STEVENS

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATY STEVENS

View Document

29/10/1829 October 2018 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