MICROMEC LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/12/2431 December 2024 Registered office address changed from 9 Seagrave Road 9 Seagrave Road London SW6 1RP England to Flat 1 Quant House 2 Milmans Street London SW10 0DA on 2024-12-31

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Change of details for Mr. Simone Tredicine as a person with significant control on 2021-08-22

View Document

26/12/2326 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from Cheviot House - Flat 5 Stamford Hill London N16 6SA England to 9 Seagrave Road 9 Seagrave Road London SW6 1RP on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED PATEK365 LTD CERTIFICATE ISSUED ON 17/07/20

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIACOMO FATTORINI

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR. GIACOMO FATTORINI

View Document

08/07/208 July 2020 Registered office address changed from , 22 Minehead Road Streatham, London, SW16 2AW, England to Flat 1 Quant House 2 Milmans Street London SW10 0DA on 2020-07-08

View Document

08/07/208 July 2020 CESSATION OF SIMONE TREDICINE AS A PSC

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMONE TREDICINE

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 22 MINEHEAD ROAD STREATHAM LONDON SW16 2AW ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 22 MINEHEAD ROAD MINEHEAD ROAD LONDON SW16 2AW ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 8 WALWORTH ROAD - FLAT 2809 STRATA BUILDING WALWORTH ROAD LONDON SE1 6EJ ENGLAND

View Document

03/06/193 June 2019 Registered office address changed from , 8 Walworth Road - Flat 2809 Strata Building Walworth Road, London, SE1 6EJ, England to Flat 1 Quant House 2 Milmans Street London SW10 0DA on 2019-06-03

View Document

03/06/193 June 2019 Registered office address changed from , 22 Minehead Road Minehead Road, London, SW16 2AW, England to Flat 1 Quant House 2 Milmans Street London SW10 0DA on 2019-06-03

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE TREDICINE / 03/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE NARGI

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 COMPANY NAME CHANGED SQUID & CHIPS LTD CERTIFICATE ISSUED ON 19/02/19

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

19/11/1619 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR. SIMONE TREDICINE

View Document

08/04/168 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

13/11/1513 November 2015 Registered office address changed from , Strata Building - Flat 2809 8 Walworth Road, London, SE16EJ, England to Flat 1 Quant House 2 Milmans Street London SW10 0DA on 2015-11-13

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM STRATA BUILDING - FLAT 2809 8 WALWORTH ROAD LONDON SE16EJ ENGLAND

View Document

28/03/1528 March 2015 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