MICRO LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/08/2316 August 2023 Change of details for Miss Lucy Emma Kirkness as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Mrs Olivia Amy Elizabeth Taylor-Weale as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mrs Lucy Emma Kirkness on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mrs Olivia Amy Elizabeth Taylor-Weale on 2023-08-16

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Change of details for Miss Lucy Emma Kirkness as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mrs Olivia Amy Elizabeth Taylor-Weale on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from East Barn High Street Sloley Norwich Norfolk NR12 8HJ England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mrs Olivia Amy Elizabeth Taylor-Weale as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Miss Lucy Emma Kirkness on 2022-12-19

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Statement of company's objects

View Document

18/01/2218 January 2022 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Change of details for Miss Olivia Taylor-Weale as a person with significant control on 2020-11-09

View Document

16/07/2116 July 2021 Director's details changed for Miss Olivia Taylor-Weale on 2020-11-09

View Document

16/07/2116 July 2021 Change of details for Miss Lucy Emma Kirkness as a person with significant control on 2020-11-09

View Document

16/07/2116 July 2021 Change of details for Miss Olivia Taylor-Weale as a person with significant control on 2020-11-09

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 09/11/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 29/10/2020

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM FLAT 3 34 VENTNOR VILLAS HOVE BN3 3DA ENGLAND

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 29/10/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA TAYLOR-WEALE / 09/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MISS OLIVIA TAYLOR-WEALE / 02/12/2018

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA TAYLOR-WEALE / 02/12/2018

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA TAYLOR-WEALE / 02/12/2018

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 02/12/2018

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 02/12/2018

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 02/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM C/O HILLIER HOPKINS LLP 51 FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MISS OLIVIA TAYLOR-WEALE

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 23/11/2018

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA TAYLOR-WEALE

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 15/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 15/08/2018

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 15/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/02/183 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED LITTLE DIGITALIST LTD CERTIFICATE ISSUED ON 12/04/17

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY EMMA KIRKNESS / 04/10/2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM MAPLE HOUSE HIGH STREET POTTERS BAR LONDON EN6 5BS ENGLAND

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O NYMAN LINDEN, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS ENGLAND

View Document

22/01/1622 January 2016 17/08/15 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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