MICROSET GRAPHICS UK LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

02/03/232 March 2023 Change of details for Mr Colin Matthew Hibberd as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Colin Matthew Hibberd on 2023-03-02

View Document

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

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Susan Christine Hibberd as a director on 2022-12-14

View Document

14/12/2214 December 2022 Termination of appointment of Susan Christine Hibberd as a secretary on 2022-12-14

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATTHEW HIBBERD / 04/01/2016

View Document

22/01/1622 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 04/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 04/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 20 - 22 WENLOCK ROAD LONDON LONDON N17GU ENGLAND

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MATTHEW HIBBERD / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE HIBBERD / 01/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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