MICROSPRINT LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 77 Tewkesbury Road London W13 0BT on 2023-04-30

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/01/2230 January 2022 Registered office address changed from 77 Tewkesbury Road London W13 0BT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-30

View Document

30/01/2230 January 2022 Director's details changed for Mr Abdirashid Said Haji on 2022-01-30

View Document

30/01/2230 January 2022 Appointment of Miss Hanan Haji as a director on 2022-01-30

View Document

24/01/2224 January 2022 Termination of appointment of Hashim Indayare as a secretary on 2022-01-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HASHIM INDAYARE / 08/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 77 77 TEWKESBURY ROAD LONDON W13 0BT UNITED KINGDOM

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/08/134 August 2013 REGISTERED OFFICE CHANGED ON 04/08/2013 FROM 43 GLASTONBURY COURT TALBOT ROAD LONDON W13 0SL ENGLAND

View Document

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIRASHID HAJI / 04/08/2013

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HASHIM INDAYARE / 23/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIRASHID HAJI / 07/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HASHIM INDAYARE / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 133 TINTERN COURT WILLIAMS ROAD LONDON W13 0SW UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDIRASHID HAJI / 10/04/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY MOHAMED ABDALLE

View Document

08/05/098 May 2009 SECRETARY APPOINTED MR HASHIM INDAYARE

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDIRASHID HAJI / 08/05/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABDIRASHID HAJI / 10/09/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 133 TINTERN COURT WILLIAMS ROAD LONDON W13 0SW

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SUITE 13 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: SUITE 13 EALING HOUSE 33 HANGER LANE EALING LONDON W5 3HJ

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

10/04/0710 April 2007 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