Advanced company searchLink opens in new window

MICROWORLD COMPUTERS UK LIMITED

Company number 07984951

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)
19 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from A4 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT England to 74 Morley Crescent East Stanmore HA7 2LQ on 1 November 2022
21 Jul 2022 AD01 Registered office address changed from 55 a4- Livingstone Court Harrow Middlesex HA3 7QT United Kingdom to A4 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT on 21 July 2022
20 Jul 2022 AD01 Registered office address changed from 74 Morley Crescent East Stanmore Harrow HA7 2LQ England to 55 a4- Livingstone Court Harrow Middlesex HA3 7QT on 20 July 2022
28 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
27 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 PSC04 Change of details for Mr Hareshbhai Ratilal Dhedhi as a person with significant control on 15 November 2017
15 Nov 2017 CH01 Director's details changed for Mr Hareshbhai Ratilal Dhedhi on 15 November 2017
21 Apr 2017 CH01 Director's details changed for Mr Hareshbhai Ratilal Dhedhi on 21 April 2017
21 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
22 Feb 2017 AD01 Registered office address changed from 14a New Goulston Street London E1 7QD to 74 Morley Crescent East Stanmore Harrow HA7 2LQ on 22 February 2017
18 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 TM01 Termination of appointment of Praful Amipara as a director on 1 November 2015
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1