Advanced company searchLink opens in new window

MICROTREND LIMITED

Company number 03220505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
18 May 2021 AA Total exemption full accounts made up to 31 March 2021
31 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
27 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2018 PSC07 Cessation of Trevor Stuart Thorp as a person with significant control on 6 April 2018
08 Jul 2018 PSC01 Notification of Graham Auty as a person with significant control on 6 April 2018
08 Jul 2018 PSC07 Cessation of Trevor Stuart Thorp as a person with significant control on 6 April 2018
08 Jul 2018 PSC07 Cessation of Paul Maurice Woodward as a person with significant control on 6 April 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
01 Jun 2018 TM01 Termination of appointment of Paul Maurice Woodward as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Trevor Stuart Thorp as a director on 31 May 2018
23 May 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 AD01 Registered office address changed from 8 Soneleigh Court Leeds West Yorkshire LS17 8FN United Kingdom to 8 Stoneleigh Court Leeds West Yorkshire LS17 8FN on 18 April 2018
07 Apr 2018 CH01 Director's details changed for Paul Maurice Woodward on 6 April 2018
07 Apr 2018 TM02 Termination of appointment of Paul Maurice Woodward as a secretary on 6 April 2018
07 Apr 2018 AD01 Registered office address changed from Council Chambers King Street Pateley Bridge Harrogate HG3 5LE to 8 Soneleigh Court Leeds West Yorkshire LS17 8FN on 7 April 2018
07 Apr 2018 AP01 Appointment of Mr Graham James Auty as a director on 6 April 2018
09 Feb 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018