MICRO CONCEPTS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

27/08/2427 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/08/2427 August 2024

View Document

27/08/2427 August 2024

View Document

21/07/2421 July 2024

View Document

15/02/2415 February 2024 Registered office address changed from Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH England to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2024-02-15

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

12/06/2312 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

12/06/2312 June 2023

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2020-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR PETER BLAKE

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ADRIAN ROBERT ATKINSON

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM GREENBURY HOUSE HAWKESBURY UPTON BADMINTON AVON GL9 1AY

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCITECH LIMITED

View Document

03/09/183 September 2018 CESSATION OF PETER CHARLES HURST AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HURST

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1620 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/02/154 February 2015 SAIL ADDRESS CHANGED FROM: 1 RUSSELL MEWS CHIPPING SODBURY BRISTOL BS37 6BJ ENGLAND

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 1 RUSSELL MEWS CHIPPING SODBURY BRISTOL BS37 6BJ

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 COMPANY NAME CHANGED MICRO CONCEPTS OF CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

20/03/1220 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HURST / 19/01/2011

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 8 GRAIN HOUSE MILL COURT GT SHELFORD CAMBRIDGE CB22 5LD

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: GRAIN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBS CB22 5LD UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY DAWN BARKER

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES HURST / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: GRAIN HOUSE MILL COURT GT SHELFORD CAMBRIDGE CB2 5LD

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 £ IC 1000/999 31/10/05 £ SR 1@1=1

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 PROPOSED AGREEMENT 09/10/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 SECRETARY RESIGNED

View Document

10/01/9510 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document


More Company Information