MICRORICH LIMITED
Status | ACTIVE |
Company No. | 06449719 |
Category | Private Limited Company |
Incorporated | 10 Dec 2007 |
Age | 16 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MICRORICH LIMITED is an active private limited company with number 06449719. It was incorporated 16 years, 4 months, 28 days ago, on 10 December 2007. The company address is Flat 445, Russell Court Woburn Place, London, WC1H 0NJ.
Company Fillings
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type dormant
Date: 25 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type dormant
Date: 28 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 16 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 23 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: John Marcel Du Preez
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard John Brownlow
Change date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
Old address: 18 Camelford Street Brighton BN2 1TQ
New address: Flat 445, Russell Court Woburn Place London WC1H 0NJ
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 28 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 18 18 Camelford Street Brighton BN2 1TQ England
Change date: 2013-09-12
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-12
Old address: Flat 445 Russell Court Woburn Place London WC1H 0NJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: Richard John Brownlow
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-06
Old address: 1 Byne Close Storrington Pulborough West Sussex RH20 4BS United Kingdom
Documents
Accounts with accounts type dormant
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-04
Officer name: Richard John Brownlow
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr John Marcel Du Preez
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Richard John Brownlow
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john du preez / 18/08/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from flat 445, russell court woburn place london WC1H 0NJ
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from flat 445, russell court woburn place london WC1H 0NJ
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 07/01/2009 from 18 camelford street brighton east sussex BN2 1TQ
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / richard brownlow / 06/01/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john du preez / 06/01/2009
Documents
Some Companies
GORWINS HOUSE,WESTCLIFF-ON-SEA,SS0 7EW
Number: | 09963022 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 PEN PARK ROAD,BRISTOL,BS10 6BU
Number: | 04544913 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 QUEEN STREET,DEAL,CT14 6EY
Number: | 09733140 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,LONDON,N12 0DR
Number: | 10960219 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR,LONDON,EC1A 4HD
Number: | 11679643 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JUBILEE STREET,RUGBY,CV21 2JJ
Number: | 09784283 |
Status: | ACTIVE |
Category: | Private Limited Company |