MICROBEES TECHNOLOGY LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

15/08/2315 August 2023 Director's details changed for Mr Pietro Rocca on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/07/2310 July 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

02/03/222 March 2022 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / ALISA SRL / 29/04/2019

View Document

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

View Accounts

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUCA PALMIERO

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR PIETRO ROCCA

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 1000584.48

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 920773.28

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MR ALBERTO GRAZIANO

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERTO GRAZIANO

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / ALISA SRLL / 25/07/2017

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / LUMAFRA SRL / 25/07/2017

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENZO ABATE

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR LUCA PALMIERO

View Document

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

View Accounts

06/09/176 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 3 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2RE

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERTO GRAZIANO / 22/03/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 36 OLD JEWRY LONDON EC2R 8DD

View Document

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

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED BEESSMART LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 54-58 TANNER STREET TANNER PLACE - THE BRANDENBURG SUITE LONDON SE1 3PH

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR VINCENZO ABATE

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO ESPOSITO

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG ENGLAND

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PN ENGLAND

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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