MICROTRICITY LIMITED

05416578
LION HOUSE ROWCROFT STROUD ENGLAND GL5 3BY

Documents

Documents
Date Category Description Pages
03 Oct 2024 accounts Annual Accounts 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 2 Buy now
22 Sep 2023 officers Appointment of director (Mr Asif Rehmanwala) 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 2 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
29 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
24 May 2019 officers Termination of appointment of secretary (Tom Cowling) 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 1 Buy now
25 Sep 2018 officers Change of particulars for director (Mr Dale Vince) 2 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Philip Catherall) 1 Buy now
25 Sep 2018 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2018 accounts Annual Accounts 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
03 May 2016 officers Change of particulars for secretary (Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
27 Apr 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
01 May 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 accounts Annual Accounts 1 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
17 May 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
14 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
24 Apr 2009 annual-return Return made up to 07/04/09; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 1 Buy now
06 May 2008 annual-return Return made up to 07/04/08; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 1 Buy now
30 May 2007 annual-return Return made up to 07/04/07; full list of members 2 Buy now
31 Oct 2006 officers Director's particulars changed 1 Buy now
20 Sep 2006 accounts Annual Accounts 2 Buy now
05 Jun 2006 annual-return Return made up to 07/04/06; full list of members 6 Buy now
25 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers New secretary appointed 2 Buy now
12 Jan 2006 officers New director appointed 3 Buy now
19 Dec 2005 capital Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
07 Apr 2005 incorporation Incorporation Company 16 Buy now