MICRO BUSINESS TEAM LTD

Company Documents

DateDescription
28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

13/02/2213 February 2022 Cessation of Annie Turner as a person with significant control on 2022-02-11

View Document

13/02/2213 February 2022 Termination of appointment of Annie Turner as a director on 2022-02-11

View Document

13/10/2113 October 2021 Registered office address changed from 30 Market Place Swaffham PE37 7QH England to 30 Market Place Swaffham Norfolk PE37 7QH on 2021-10-13

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MR TIMOTHY JOHN VOGEL

View Document

01/08/201 August 2020 CESSATION OF MARTIN ANTHONY CAMPBELL TAMLYN AS A PSC

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR MELANIE ROLLASON

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN VOGEL

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIE TURNER

View Document

01/08/201 August 2020 DIRECTOR APPOINTED MRS ANNIE TURNER

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/07/2020 July 2020 CESSATION OF JOANNA MARGARET TAMLYN AS A PSC

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CAMPBELL TAMLYN / 06/04/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

14/06/2014 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARGARET TAMLYN

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHEILS

View Document

13/05/2013 May 2020 CESSATION OF BENJAMIN ROSS NELSON SHEILS AS A PSC

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS MELANIE ANNE ROLLASON

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS NELSON SHEILS / 15/07/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROSS NELSON SHEILS / 10/07/2015

View Document

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

View Accounts

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED MICRO BUSINESS TEAM SOLUTIONS LTD CERTIFICATE ISSUED ON 27/03/15

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARGARET TAMLYN / 05/01/2015

View Document

10/01/1510 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 DIRECTOR APPOINTED MR BENJAMIN ROSS NELSON SHEILS

View Document

10/01/1510 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CAMPBELL TAMLYN / 05/01/2015

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

12/01/1412 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

14/09/1314 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

20/01/1320 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED MICRO BUSINESS TEAM LTD CERTIFICATE ISSUED ON 14/03/12

View Document

06/01/126 January 2012 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