- Company Overview for MICOMS LIMITED (06442261)
- Filing history for MICOMS LIMITED (06442261)
- People for MICOMS LIMITED (06442261)
- More for MICOMS LIMITED (06442261)
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
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |