MICRORHEOLOGY LIMITED
Status | ACTIVE |
Company No. | 04357565 |
Category | Private Limited Company |
Incorporated | 22 Jan 2002 |
Age | 22 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MICRORHEOLOGY LIMITED is an active private limited company with number 04357565. It was incorporated 22 years, 4 months, 9 days ago, on 22 January 2002. The company address is 167 Colliers Break 167 Colliers Break, Bristol, BS16 7ED, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 21 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-21
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2021
Action Date: 21 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-21
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 21 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-21
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 21 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-21
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2019
Action Date: 21 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-21
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2018
Action Date: 21 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-21
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Address
Type: AD01
New address: 167 Colliers Break Emersons Green Bristol BS16 7ED
Old address: 4 Fernbank Road Bristol BS6 6PZ
Change date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 05 Apr 2017
Action Date: 21 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-21
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2016
Action Date: 21 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 21 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2014
Action Date: 21 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 21 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: University of Bristol Physics Department Tyndall Avenue H H Wills Physics Laboratory Bristol BS8 1TL
Change date: 2013-02-05
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2012
Action Date: 21 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption full
Date: 09 May 2011
Action Date: 21 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-21
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2010
Action Date: 21 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-21
Documents
Accounts amended with made up date
Date: 07 Apr 2010
Action Date: 21 Jul 2008
Category: Accounts
Type: AAMD
Made up date: 2008-07-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Jeffrey Arthur Odell
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 21 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-21
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2008
Action Date: 21 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-21
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Accounts amended with made up date
Date: 21 Feb 2007
Action Date: 21 Jul 2006
Category: Accounts
Type: AAMD
Made up date: 2006-07-21
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2006
Action Date: 21 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-21
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2005
Action Date: 21 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-21
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2004
Action Date: 21 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-21
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2003
Action Date: 21 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-21
Documents
Legacy
Date: 01 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/01/02-21/07/03 £ si 1000@1
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/03; full list of members
Documents
Legacy
Date: 21 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 21/07/03
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 LITTLEWORTH PLACE,ESHER,KT10 9PR
Number: | 06433556 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07632228 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 04323066 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER HEIGHTS APARTMENT LIMITED
101 SOPWELL LANE,ST. ALBANS,AL1 1RN
Number: | 10518677 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 15 A,LONDON,SW15 2PG
Number: | 07386116 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 MILLET ROAD,GREENFORD,UB6 9SJ
Number: | 09061326 |
Status: | ACTIVE |
Category: | Private Limited Company |