Advanced company searchLink opens in new window

MICROSCOPIX LIMITED

Company number 04115785

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)
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,400
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,400
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,400
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,400
03 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,400
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,400
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
08 Dec 2011 CH03 Secretary's details changed for Christine Ann Hollingsworth on 8 December 2011
08 Dec 2011 CH01 Director's details changed for Christine Ann Hollingsworth on 8 December 2011
08 Dec 2011 CH01 Director's details changed for Thomas Robert Hollingsworth on 8 December 2011
08 Dec 2011 CH01 Director's details changed for Amy Hollingsworth on 8 December 2011
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Christine Ann Hollingsworth on 1 October 2009
22 Dec 2009 CH01 Director's details changed for Thomas Robert Hollingsworth on 1 October 2009