MICROCOMM SYSTEMS LTD

1 York Mews, Ilford, IG1 3AE, England
StatusACTIVE
Company No.08147858
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GO FURTHER SOLUTIONS LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:07309550
Status:ACTIVE
Category:Private Limited Company

HN TAYLOR LTD

26 NORTHUMBERLAND AVENUE,BLACKPOOL,FY2 9SA

Number:10897596
Status:ACTIVE
Category:Private Limited Company

MAXWELL PORTLAND LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11023413
Status:ACTIVE
Category:Private Limited Company

PB FRUIT & VEG LIMITED

228A AYLESTONE LANE,WIGSTON,LE18 1BD

Number:08727997
Status:ACTIVE
Category:Private Limited Company

SIVAS PIZZA LIMITED

228 THORNE ROAD,DONCASTER,DN2 5AG

Number:11005084
Status:ACTIVE
Category:Private Limited Company

TEC-TRAIN LTD

20 NURSERY COURT,LEICESTER,LE8 0EX

Number:11751067
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