Advanced company searchLink opens in new window

MICROCOMM UK LIMITED

Company number 10373112

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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 September 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
07 Aug 2022 AD01 Registered office address changed from Rear of 81 Croydon Road Croydon Road Caterham CR3 6PD England to Bramble Well Rye Road Rye Foreign, Rye East Sussex TN31 7SX on 7 August 2022
04 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
27 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
29 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Apr 2019 PSC07 Cessation of David Rees as a person with significant control on 21 April 2019
18 Apr 2019 PSC01 Notification of Akarsh Sood as a person with significant control on 1 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
09 Apr 2019 CH01 Director's details changed for Mr Akarsh Sood on 8 April 2019
22 Mar 2019 AP01 Appointment of Mr Akarsh Sood as a director on 9 March 2019
07 Dec 2018 AD01 Registered office address changed from Lyons Building Millham Mountfield Robertsbridge East Sussex TN32 5JU England to Rear of 81 Croydon Road Croydon Road Caterham CR3 6PD on 7 December 2018
07 Dec 2018 TM01 Termination of appointment of Patricia Tomkins as a director on 7 December 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Mar 2018 AP01 Appointment of Ms Patricia Tomkins as a director on 7 March 2018
12 Sep 2017 AD01 Registered office address changed from Park Cottage Redlands Lane Salehurst Robertsbridge TN32 5NG England to Lyons Building Millham Mountfield Robertsbridge East Sussex TN32 5JU on 12 September 2017
21 Aug 2017 PSC01 Notification of David Rees as a person with significant control on 7 August 2017
21 Aug 2017 PSC01 Notification of David Rees as a person with significant control on 7 August 2017