MICROSTRATEGY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

14/08/2514 August 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

07/05/257 May 2025 Full accounts made up to 2023-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

17/12/2217 December 2022 Termination of appointment of Phong Le as a secretary on 2022-10-31

View Document

17/12/2217 December 2022 Termination of appointment of Phong Quoc Le as a director on 2022-10-31

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-12-21

View Document

21/12/2121 December 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/10/1830 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 30/10/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5XS

View Document

01/12/161 December 2016 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMETT PEPE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 DIRECTOR APPOINTED PHONG QUOC LE

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY .

View Document

01/12/151 December 2015 SECRETARY APPOINTED PHONG QUOC LE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED EMMETT ANTHONY PEPE

View Document

12/11/1512 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 TERMINATE DIR APPOINTMENT

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR PHONG LE

View Document

12/11/1512 November 2015 TERMINATE SEC APPOINTMENT

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MR PHONG LE

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THEDE

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS THEDE

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM BUILDING 10 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON SURREY W4 5XS

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KING THEDE / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THEDE

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS KING THEDE / 25/03/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING THEDE / 15/11/2008

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS KING THEDE / 26/03/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DOUGLAS KING THEDE

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2008 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ARTHUR SINTON LOCKE LOGGED FORM

View Document

13/04/0913 April 2009 SECRETARY APPOINTED DOUGLAS KING THEDE

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSHUA STEELE

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DOUGLAS KING THEDE

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 19/10/03; NO CHANGE OF MEMBERS

View Document

19/03/0419 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: ST MARTINS PLACE 51 BATH ROAD SLOUGH BERKSHIRE SL1 3UF

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/04/028 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/11/9922 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

09/11/989 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 AUDITOR'S RESIGNATION

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/11/9611 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 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