MICROKERF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 08/03/238 March 2023 | Change of details for Beaumanor Holdings Limited as a person with significant control on 2023-01-25 |
| 08/03/238 March 2023 | Director's details changed for Mr David James Gattward on 2023-01-25 |
| 08/03/238 March 2023 | Secretary's details changed for Azmei Sheikh on 2023-01-25 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/10/217 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
| 08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/02/162 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/01/169 January 2016 | DISS40 (DISS40(SOAD)) |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 29/12/1529 December 2015 | FIRST GAZETTE |
| 09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/01/1431 January 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 21 BOSTON ROAD GORSE HILL INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 1AW |
| 01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / AZMEI SHAH / 18/03/2011 |
| 31/01/1131 January 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 16/02/0916 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 05/02/085 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 05/02/085 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
| 12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 02/02/072 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 12/04/0612 April 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 43 BOSTON ROAD GORSE HILL INDUSTRIAL ESTATE LEICESTER LEICESTERSHIRE LE4 1AW |
| 25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 06/07/056 July 2005 | NEW SECRETARY APPOINTED |
| 27/06/0527 June 2005 | SECRETARY RESIGNED |
| 09/02/059 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 11/02/0411 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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