J C MICRO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/12/2425 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/12/2416 December 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

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

20/05/2320 May 2023 Amended accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAFSA SANAULLAH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUBASHIR SOHAIL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

29/09/1729 September 2017 CESSATION OF HAFSA SANA AS A PSC

View Document

04/07/174 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 2 WHITE HART YARD NEWARK NOTTS NG24 1DX

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUBASHIR SOHAIL / 12/10/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECOND FILING FOR FORM AP01

View Document

18/08/1218 August 2012 DIRECTOR APPOINTED MISS HAFSA SANAULLAH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/01/1115 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM CLARKE / 28/12/2009

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUBASHIR SOHAIL / 06/01/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR MUBASHIR SOHAIL

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 75 GAINSBOROUGH ROAD WINTHORPE NEWARK NOTTINGHAMSHIRE NG24 2NR

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 05/04/06

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information