MICROTECH SOLUTIONS LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2024-10-19 with updates

View Document

15/04/2515 April 2025 Administrative restoration application

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Notification of Shohid Miah as a person with significant control on 2023-11-07

View Document

18/12/2318 December 2023 Termination of appointment of Abidah Begum as a director on 2023-11-07

View Document

18/12/2318 December 2023 Appointment of Mr Shohid Miah as a director on 2023-11-07

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-19 with updates

View Document

18/12/2318 December 2023 Cessation of Abidah Begum as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to Suite 218 Bow Business Centre 153-159 Bow Road London E3 2SE on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/07/2331 July 2023 Director's details changed for Miss Abidah Begum on 2023-07-20

View Document

31/07/2331 July 2023 Change of details for Miss Abidah Begum as a person with significant control on 2023-07-20

View Document

17/07/2317 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-17

View Document

26/11/2226 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 215 BOW BUSINESS CENTRE 153-159 LONDON E3 2SE UNITED KINGDOM

View Document

20/10/2020 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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