- Company Overview for MICROSENSDX LIMITED (03797261)
- Filing history for MICROSENSDX LIMITED (03797261)
- People for MICROSENSDX LIMITED (03797261)
- Charges for MICROSENSDX LIMITED (03797261)
- More for MICROSENSDX LIMITED (03797261)
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) |
---|---|---|---|
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA to Ge Innovation Village Longwood Drive Whitchurch Cardiff CF14 7YT on 2 December 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | TM01 | Termination of appointment of Christopher John Stanley as a director on 26 March 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Roger John Rosedale as a director on 20 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
05 Jul 2013 | CH01 | Director's details changed for Mr Roger John Rosedale on 3 November 2012 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for William Alan Hyde on 31 March 2010 | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 May 2009 | 363a | Return made up to 13/04/09; full list of members |