Advanced company searchLink opens in new window

MICRALITE LIMITED

Company number 04246644

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)
19 Jul 2017 PSC01 Notification of Guangchang Guo as a person with significant control on 9 June 2017
27 Jun 2017 PSC05 Change of details for Plata Cross (Uk) Limited as a person with significant control on 9 June 2017
26 Jun 2017 PSC07 Cessation of Clive William Percival as a person with significant control on 9 June 2017
26 Jun 2017 PSC07 Cessation of David John Crisp as a person with significant control on 9 June 2017
26 Jun 2017 PSC02 Notification of Plata Cross (Uk) Limited as a person with significant control on 9 June 2017
13 Jun 2017 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Micklethorn Broughton Skipton North Yorkshire BD23 3JA on 13 June 2017
12 Jun 2017 TM01 Termination of appointment of Henry William Slack as a director on 9 June 2017
12 Jun 2017 TM01 Termination of appointment of David Charles Cocks as a director on 9 June 2017
12 Jun 2017 TM01 Termination of appointment of David John Crisp as a director on 9 June 2017
12 Jun 2017 TM01 Termination of appointment of Clive William Percival as a director on 9 June 2017
12 Jun 2017 TM02 Termination of appointment of Clive William Percival as a secretary on 9 June 2017
12 Jun 2017 AP01 Appointment of Mr Jonathan David Halsall as a director on 9 June 2017
12 Jun 2017 AP01 Appointment of Mr Nicholas John Paxton as a director on 9 June 2017
12 Jun 2017 MR04 Satisfaction of charge 1 in full
16 May 2017 MR04 Satisfaction of charge 2 in full
16 May 2017 MR04 Satisfaction of charge 3 in full
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Apr 2017 CH01 Director's details changed for Henry William Slack on 19 April 2017
19 Apr 2017 CH01 Director's details changed for David Charles Cocks on 19 April 2017
19 Apr 2017 CH03 Secretary's details changed for Mr Clive William Percival on 19 April 2017
16 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders