Advanced company searchLink opens in new window

MICGATE HOLDINGS (UK) LIMITED

Company number 01824249

Filter by category

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)
23 Nov 2016 TM01 Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016
23 Nov 2016 AP01 Appointment of Victoria Ann Bishop as a director on 21 November 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
26 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 38,889
22 Feb 2016 AP01 Appointment of Rachelle Ann Frewer as a director on 15 February 2016
10 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
27 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 38,889
26 Feb 2015 TM02 Termination of appointment of Matthew Brian Tyler as a secretary on 20 February 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 July 2014
27 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 38,889
10 Jan 2014 CH03 Secretary's details changed for Matthew Brian Tyler on 29 November 2013
04 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Apr 2013 AP03 Appointment of Matthew Brian Tyler as a secretary
11 Apr 2013 TM02 Termination of appointment of Margaret Webster as a secretary
10 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
29 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
22 Mar 2011 AD01 Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 22 March 2011
04 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011
26 Jan 2011 AD01 Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 26 January 2011
26 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
10 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
25 Feb 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders