- Company Overview for MICROPPLY LIMITED (08502423)
- Filing history for MICROPPLY LIMITED (08502423)
- People for MICROPPLY LIMITED (08502423)
- Charges for MICROPPLY LIMITED (08502423)
- Registers for MICROPPLY LIMITED (08502423)
- More for MICROPPLY LIMITED (08502423)
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) |
---|---|---|---|
20 Feb 2024 | MR01 | Registration of charge 085024230002, created on 19 February 2024 | |
11 Aug 2023 | TM01 | Termination of appointment of Gregory Vincent Pateras as a director on 3 August 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
18 Jul 2023 | AD01 | Registered office address changed from 1-2 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA England to Unit 4 Lawnhurst Trading Estate Ashurst Drive Stockport SK3 0SD on 18 July 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Jun 2023 | MR01 | Registration of charge 085024230001, created on 27 June 2023 | |
26 Jun 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 May 2023 | |
12 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 August 2022 | |
15 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
22 Apr 2022 | MA | Memorandum and Articles of Association | |
22 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | AP01 | Appointment of Mr Gregory Vincent Pateras as a director on 1 April 2022 | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 22 March 2022
|
|
10 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2021 | PSC04 | Change of details for Mr Anthony David George Rhoades as a person with significant control on 6 April 2021 | |
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|