Advanced company searchLink opens in new window

MICASA GROUP LIMITED

Company number 05174992

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)
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
05 Aug 2013 CH01 Director's details changed for Vishal Paresh Mehta on 9 July 2013
05 Aug 2013 CH03 Secretary's details changed for Vishal Paresh Mehta on 9 July 2013
05 Aug 2013 CH01 Director's details changed for Vaishali Mehta on 9 July 2013
05 Aug 2013 CH01 Director's details changed for Neha Mehta on 9 July 2013
14 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Sep 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
20 Aug 2009 363a Return made up to 09/07/09; full list of members
21 May 2009 AA Accounts for a dormant company made up to 31 July 2008
22 Aug 2008 363a Return made up to 09/07/08; full list of members
09 May 2008 AA Accounts for a dormant company made up to 31 July 2007
06 Sep 2007 363a Return made up to 09/07/07; full list of members
22 May 2007 AA Accounts for a dormant company made up to 31 July 2006
31 Jul 2006 363s Return made up to 09/07/06; full list of members
13 Mar 2006 AA Accounts for a dormant company made up to 31 July 2005
20 Jan 2006 287 Registered office changed on 20/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3HD
26 Aug 2005 363s Return made up to 09/07/05; full list of members
20 Aug 2004 287 Registered office changed on 20/08/04 from: 22 cedar close iver heath south bucks SL0 0QX
23 Jul 2004 88(2)R Ad 09/07/04--------- £ si 99@1=99 £ ic 1/100