Advanced company searchLink opens in new window

MICROPRODUCT DESIGN LIMITED

Company number 01480004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
09 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
17 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
28 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Dec 2015 AD01 Registered office address changed from The Old Naafi, the Village Caterham Barracks Caterham Surrey CR3 5QX to Granary Cottage Place Farm Road Bletchingley Redhill Surrey RH1 4QR on 17 December 2015
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
06 Oct 2014 CERTNM Company name changed sabre vision LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-07-31
06 Oct 2014 CONNOT Change of name notice
31 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2