MICROWARE SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

19/11/2219 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ORLANDO VALERIANO FERNANDES / 25/03/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR ORLANDO VALERIANO FERNANDES / 25/03/2021

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / ANGEL DIGITAL ASSETS LIMITED / 25/03/2021

View Document

03/04/213 April 2021 DIRECTOR APPOINTED MR GURUDATTA RAMESH NAIK PRATAP RAU SARDESSAI

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM 5 BRIDGE COURT 528 WHIPPENDELL ROAD WATFORD WD18 7QN ENGLAND

View Document

31/12/2031 December 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