MICROSET GRAPHICS UK LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-04 with updates |
02/03/232 March 2023 | Change of details for Mr Colin Matthew Hibberd as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Colin Matthew Hibberd on 2023-03-02 |
23/02/2323 February 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Manor Close Basingstoke RG22 4YF on 2023-02-23 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
14/12/2214 December 2022 | Termination of appointment of Susan Christine Hibberd as a director on 2022-12-14 |
14/12/2214 December 2022 | Termination of appointment of Susan Christine Hibberd as a secretary on 2022-12-14 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
14/12/2214 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU |
25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATTHEW HIBBERD / 04/01/2016 |
22/01/1622 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 04/01/2016 |
22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 04/01/2016 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 20 - 22 WENLOCK ROAD LONDON LONDON N17GU ENGLAND |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 01/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATTHEW HIBBERD / 01/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 01/03/2010 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | 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