- Company Overview for MACROSOFT MEDIA LIMITED (06368723)
- Filing history for MACROSOFT MEDIA LIMITED (06368723)
- People for MACROSOFT MEDIA LIMITED (06368723)
- More for MACROSOFT MEDIA LIMITED (06368723)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | AP01 | Appointment of Ms Louise Clare Richmond as a director on 1 February 2021 | |
24 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
29 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Feb 2020 | AD01 | Registered office address changed from Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom to Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA on 27 February 2020 | |
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
08 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
21 Nov 2018 | PSC04 | Change of details for Simon Nicolas Scarrow as a person with significant control on 21 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 21 November 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | CONNOT | Change of name notice | |
30 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
30 Oct 2017 | CH01 | Director's details changed for Mr Simon Nicolas Scarrow on 17 June 2015 | |
07 Sep 2017 | PSC07 | Cessation of Carolyn Scarrow as a person with significant control on 27 June 2017 | |
07 Sep 2017 | PSC04 | Change of details for Simon Nicolas Scarrow as a person with significant control on 27 June 2017 |