Advanced company searchLink opens in new window

MICRONEEDLE TECHNOLOGIES LIMITED

Company number 07054109

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)
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
21 Dec 2017 PSC04 Change of details for Mister Dewan Fazlul Hoque Chowdhury as a person with significant control on 16 October 2017
20 Dec 2017 PSC02 Notification of Nemaura Pharma Limited as a person with significant control on 16 October 2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
25 Nov 2015 CH03 Secretary's details changed for Mr Bashir Timol on 25 November 2015
25 Nov 2015 CH01 Director's details changed for Dr Dewan Fazlul Hoque Chowdhury on 25 November 2015
14 Sep 2015 AD01 Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ to Advanced Technology Innovation Centre, Loughborough University Science and Enterprise Parks, 5 Oakwood Drive Loughborough Leicestershire LE11 3QF on 14 September 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000