MICRO COMPUTER ASSOCIATES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

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

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 COMPANY NAME CHANGED PHILLIP GITTOES LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED PHILIP GITTOES LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM RIVERSIDE HOUSE NORMANDY ROAD SWANSEA WEST GLAMORGAN SA1 2JA

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR PHILIP GITTOES

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE BISHOP

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ARIE VAN MARION

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANWEN ROBINSON

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR PHILIP GITTOES

View Document

08/01/138 January 2013 COMPANY NAME CHANGED MICRO COMPUTER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANWEN ROBINSON / 30/11/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 15/05/2012

View Document

03/01/123 January 2012 SECRETARY APPOINTED MRS CLAIRE JEAN BISHOP

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA MARLOW

View Document

30/12/1130 December 2011 31/07/2011

View Document

30/12/1130 December 2011 REDUCE ISSUED CAPITAL 31/07/2011

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 0.10

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 31/07/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 30/08/2011

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROOKS

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MS ANGELA LOUISE MARLOW

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CROOKS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MS ANWEN ROBINSON

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/11/093 November 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARIE VAN MARION / 16/09/2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRYAN

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/06/06; CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 12/06/96

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 APPROVE CO ACCOUNTS 28/09/05

View Document

02/11/052 November 2005 NC INC ALREADY ADJUSTED 30/03/01

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/06/02; CHANGE OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 S-DIV 30/03/01

View Document

09/04/019 April 2001 £ NC 534000/2184000 30/03/01

View Document

09/04/019 April 2001 S-DIV 30/03/01

View Document

09/04/019 April 2001 CONVE 30/03/01

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 £ IC 41214/25350 02/11/99 £ SR 15864@1=15864

View Document

11/11/9911 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/10/99

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 ADOPT MEM AND ARTS 10/06/98

View Document

18/06/9818 June 1998 CONVE 20/05/98

View Document

18/06/9818 June 1998 DIV 30/05/98

View Document

18/06/9818 June 1998 CONSO CONVE 10/06/98

View Document

18/06/9818 June 1998 RE SHARES 10/06/98

View Document

11/06/9811 June 1998 CONVE 05/06/98

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 20/05/98

View Document

11/06/9811 June 1998 CONVE 05/06/98

View Document

11/06/9811 June 1998 S-DIV 05/06/98

View Document

11/06/9811 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/98

View Document

11/06/9811 June 1998 RECLASSIFY SHARES 20/05/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 £ NC 100/534000 12/06/96

View Document

18/06/9618 June 1996 RE SHARES 12/06/96

View Document

18/06/9618 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 REGISTERED OFFICE CHANGED ON 18/11/92 FROM: 34 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 5NW

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

17/07/9017 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 AMENDED FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/01/9020 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

20/01/9020 January 1990 EXEMPTION FROM APPOINTING AUDITORS 15/08/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/88

View Document

06/09/886 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 EXEMPTION FROM APPOINTING AUDITORS 311287

View Document

30/06/8830 June 1988 EXEMPTION FROM APPOINTING AUDITORS 311286

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/86

View Document

15/04/8815 April 1988 FIRST GAZETTE

View Document

01/01/871 January 1987

View Document

12/06/8512 June 1985 CERTIFICATE OF INCORPORATION

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