MICROWORLD COMPUTERS UK LIMITED

74 Morley Crescent East, Stanmore, HA7 2LQ, England
StatusACTIVE
Company No.07984951
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

MICROWORLD COMPUTERS UK LIMITED is an active private limited company with number 07984951. It was incorporated 12 years, 3 months, 1 day ago, on 12 March 2012. The company address is 74 Morley Crescent East, Stanmore, HA7 2LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

New address: 74 Morley Crescent East Stanmore HA7 2LQ

Change date: 2022-11-01

Old address: A4 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: 55 a4- Livingstone Court Harrow Middlesex HA3 7QT United Kingdom

Change date: 2022-07-21

New address: A4 Livingstone Court 55 Peel Road Wealdstone Harrow HA3 7QT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: 74 Morley Crescent East Stanmore Harrow HA7 2LQ England

Change date: 2022-07-20

New address: 55 a4- Livingstone Court Harrow Middlesex HA3 7QT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hareshbhai Ratilal Dhedhi

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-15

Officer name: Mr Hareshbhai Ratilal Dhedhi

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-21

Officer name: Mr Hareshbhai Ratilal Dhedhi

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Old address: 14a New Goulston Street London E1 7QD

New address: 74 Morley Crescent East Stanmore Harrow HA7 2LQ

Change date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Praful Amipara

Termination date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Praful Amipara

Appointment date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2013

Action Date: 07 Apr 2013

Category: Address

Type: AD01

Old address: 35 Cromwell Road Forest Gate London E7 8PA England

Change date: 2013-04-07

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPAGNE LIFE STYLE LTD

C/O G TEOLI & CO. BALFOUR HOUSE,LONDON,N12 0BP

Number:10453722
Status:ACTIVE
Category:Private Limited Company

FRED MEN’S HAIR GLASGOW LTD

1/2 79 GUTHRIE STREET,GLASGOW,G20 8DJ

Number:SC626407
Status:ACTIVE
Category:Private Limited Company

LPD SALOP LTD

LITTLE BADNAGE,HEREFORD,HR4 8LP

Number:11832727
Status:ACTIVE
Category:Private Limited Company
Number:CE005920
Status:ACTIVE
Category:Charitable Incorporated Organisation

PROTEIN HAUS (UK) LIMITED

23 OAKWOOD HILL,LOUGHTON,IG10 3EW

Number:11831585
Status:ACTIVE
Category:Private Limited Company

SHELTERED HOUSING SUPPORT AND CARE LTD

58 RANCLIFFE CRESCENT,LEICESTER,LE3 1NQ

Number:10628862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source