MICROCOMM SYSTEMS LTD
Status | ACTIVE |
Company No. | 08147858 |
Category | Private Limited Company |
Incorporated | 18 Jul 2012 |
Age | 11 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MICROCOMM SYSTEMS LTD is an active private limited company with number 08147858. It was incorporated 11 years, 10 months, 13 days ago, on 18 July 2012. The company address is 1 York Mews, Ilford, IG1 3AE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Notification of a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cornel Serban
Notification date: 2024-03-07
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cornel Serban
Cessation date: 2024-03-07
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-07
Psc name: Rafeeq Rasool Azhar
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-07
Officer name: Rafeeq Rasool Azhar
Documents
Notification of a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-07
Psc name: Cornel Serban
Documents
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cornel Serban
Appointment date: 2024-03-07
Documents
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 25 Mar 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-14
New address: 1 York Mews Ilford IG1 3AE
Old address: 147 Fenman Gardens Ilford Essex IG3 9TP
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Zubair Sarwar
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Notification of a person with significant control
Date: 23 Jul 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rafeeq Rasool Azhar
Notification date: 2020-01-16
Documents
Cessation of a person with significant control
Date: 23 Jul 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zubair Sarwar
Cessation date: 2020-01-16
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rafeeq Rasool Azhar
Appointment date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 24 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change person director company with change date
Date: 17 Aug 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zubair Sarwar
Change date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-17
Old address: 30 Donne Road Dagenham RM8 2JG England
Documents
Incorporation company
Date: 18 Jul 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 07309550 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NORTHUMBERLAND AVENUE,BLACKPOOL,FY2 9SA
Number: | 10897596 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11023413 |
Status: | ACTIVE |
Category: | Private Limited Company |
228A AYLESTONE LANE,WIGSTON,LE18 1BD
Number: | 08727997 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 THORNE ROAD,DONCASTER,DN2 5AG
Number: | 11005084 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NURSERY COURT,LEICESTER,LE8 0EX
Number: | 11751067 |
Status: | ACTIVE |
Category: | Private Limited Company |