Advanced company searchLink opens in new window

MICROGRAPHICS UK LIMITED

Company number 06496544

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)
08 Apr 2024 AD01 Registered office address changed from Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 8 April 2024
01 Mar 2024 AA Accounts for a dormant company made up to 29 February 2024
08 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 28 February 2023
03 Jul 2023 PSC01 Notification of David John Oates as a person with significant control on 9 August 2017
14 Mar 2023 AD01 Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 14 March 2023
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021
02 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
05 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
11 Aug 2017 AP01 Appointment of Dr David John Oates as a director on 9 August 2017
11 Aug 2017 PSC07 Cessation of Leeann Derbyshire as a person with significant control on 9 August 2017
10 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
10 Aug 2017 PSC01 Notification of Leeann Derbyshire as a person with significant control on 9 August 2017
09 Aug 2017 PSC01 Notification of Leeann Derbyshire as a person with significant control on 9 August 2017
09 Aug 2017 PSC07 Cessation of Lorraine Knowles as a person with significant control on 9 August 2017
09 Aug 2017 AD01 Registered office address changed from Commerce House, Leeds Road Mirfield West Yorkshire WF14 0ET to 42 st. Johns Road Scarborough YO12 5ET on 9 August 2017