Advanced company searchLink opens in new window

MICROPPLY LIMITED

Company number 08502423

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 93.6849
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
  • GBP 91.6381