- Company Overview for MICROWORLD COMPUTERS UK LIMITED (07984951)
- Filing history for MICROWORLD COMPUTERS UK LIMITED (07984951)
- People for MICROWORLD COMPUTERS UK LIMITED (07984951)
- More for MICROWORLD COMPUTERS UK LIMITED (07984951)
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
|