MICAH LIMITED

04702377
THE TOWER HOUSE TOWER COURT 62 WHARFE VIEW ROAD ILKLEY WEST YORKSHIRE LS29 8DU

Documents

Documents
Date Category Description Pages
30 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2023 accounts Annual Accounts 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2022 accounts Annual Accounts 2 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 2 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2021 accounts Annual Accounts 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2019 accounts Annual Accounts 2 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 2 Buy now
29 Apr 2016 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 2 Buy now
17 May 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 2 Buy now
27 Apr 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 2 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
15 Apr 2012 accounts Annual Accounts 2 Buy now
15 Apr 2012 annual-return Annual Return 5 Buy now
21 Jan 2012 accounts Annual Accounts 2 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Victoria Jane Widdup) 2 Buy now
17 May 2010 accounts Annual Accounts 2 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
14 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
21 Aug 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
21 Aug 2008 officers Director and secretary's change of particulars / joseph widdup / 01/09/2007 1 Buy now
20 Aug 2008 officers Director and secretary's change of particulars / joseph widdup / 01/09/2007 1 Buy now
20 Aug 2008 officers Director and secretary's change of particulars / joseph widdup / 01/09/2007 1 Buy now
15 Jan 2008 accounts Annual Accounts 2 Buy now
28 Jun 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
17 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Jan 2007 accounts Annual Accounts 2 Buy now
17 Aug 2006 annual-return Return made up to 19/03/06; full list of members 7 Buy now
20 Jan 2006 accounts Annual Accounts 1 Buy now
22 Jul 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Jul 2005 officers Director's particulars changed 1 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: 27 dicks garth road menston leeds LS29 6HF 1 Buy now
04 Apr 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
05 Jan 2005 accounts Annual Accounts 1 Buy now
22 Mar 2004 annual-return Return made up to 19/03/04; full list of members 7 Buy now
03 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
19 Mar 2003 incorporation Incorporation Company 9 Buy now