DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 17th Aug 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed micromuves LIMITEDcertificate issued on 19/04/22
filed on: 19th, April 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 7th May 2021 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th May 2021. New Address: Unit 5 115 Turnpike Lane London N8 0DU. Previous address: 115 Turnpike Lane London N8 0DU England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th May 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 7th Nov 2020 - the day director's appointment was terminated
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Dec 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 10th Nov 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 10th Nov 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Nov 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Oct 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Sep 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 10th Oct 2018 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sun, 7th Jul 2019. New Address: 115 Turnpike Lane London N8 0DU. Previous address: 16 Brampton Road London N15 3SX United Kingdom
filed on: 7th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: 16 Brampton Road London N15 3SX. Previous address: 176 Archway Road London N6 5BB England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2017
| incorporation
|
Free Download
(17 pages)
|