Advanced company searchLink opens in new window

MICOMS LIMITED

Company number 06442261

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from The Coach House 9 Montpellier Parade Cheltenham Gloucestershire GL50 1UA to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 3 August 2022
13 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
18 Jan 2021 AD01 Registered office address changed from The Coach House 9 Montpellier Parade Cheltenham GL50 1UA England to The Coach House 9 Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 18 January 2021
12 Jan 2021 AD01 Registered office address changed from 42a Montpellier Spa Road Cheltenham GL50 1UL England to The Coach House 9 Montpellier Parade Cheltenham GL50 1UA on 12 January 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
09 Dec 2019 AD01 Registered office address changed from 14 Harvest Street Cheltenham Gloucestershire GL52 3PQ England to 42a Montpellier Spa Road Cheltenham GL50 1UL on 9 December 2019
03 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Jan 2019 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 14 Harvest Street Cheltenham Gloucestershire GL52 3PQ on 3 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Oct 2016 AD01 Registered office address changed from Chapel House, Westmead Drive Swindon Wiltshire SN5 7UN to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 17 October 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014