- Company Overview for MICROPRODUCT DESIGN LIMITED (01480004)
- Filing history for MICROPRODUCT DESIGN LIMITED (01480004)
- People for MICROPRODUCT DESIGN LIMITED (01480004)
- More for MICROPRODUCT DESIGN LIMITED (01480004)
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
|
|
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
|
|
06 Oct 2014 | CERTNM |
Company name changed sabre vision LIMITED\certificate issued on 06/10/14
|
|
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
|