MICROTECH DIGITAL SERVICES LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

03/03/253 March 2025 Registration of charge OC3869360001, created on 2025-03-03

View Document

25/02/2525 February 2025 Termination of appointment of Jayendrakumar Jamnadas Parmar as a member on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Ajaykumar Jamnadas Parmar as a member on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Ajay Jamnadas Parmar as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Cessation of Jayendrakumar Jamnadas Parmar as a person with significant control on 2025-02-25

View Document

02/08/242 August 2024 Change of details for Mr Darshan Kiran Kumar Nandha as a person with significant control on 2024-05-23

View Document

02/08/242 August 2024 Member's details changed for Mr Dillan Vinod Shikotra on 2024-05-23

View Document

02/08/242 August 2024 Member's details changed for Mr Darshan Kiran Kumar Nandha on 2024-05-23

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

02/08/242 August 2024 Change of details for Mr Dillan Vinod Shikotra as a person with significant control on 2024-05-23

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Registered office address changed from Office 6a 1st Floor Popin Business Centre South Way Wembley Gt. London HA9 0HF to 1 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 2024-05-23

View Document

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

View Accounts

27/02/2427 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Appointment of Mr Dillan Vinod Shikotra as a member on 2023-01-01

View Document

20/02/2320 February 2023 Appointment of Mr Darshan Kiran Kumar Nandha as a member on 2023-01-01

View Document

20/02/2320 February 2023 Notification of Dillan Vinod Shikotra as a person with significant control on 2023-01-01

View Document

20/02/2320 February 2023 Notification of Darshan Kiran Kumar Nandha as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1415 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

24/10/1324 October 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

04/10/134 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAYENDRA JAMNADAS PARMAR / 31/07/2013

View Document

04/10/134 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / AJAY JAMNADAS PARMAR / 31/07/2013

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED SILICONE MICRO SYSTEMS LLP CERTIFICATE ISSUED ON 13/08/13

View Document

31/07/1331 July 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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