Advanced company searchLink opens in new window

THE COLLEGE OF MICROSYSTEMS ACUPUNCTURE LIMITED

Company number 08028619

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
18 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
13 Dec 2022 AD01 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 13 December 2022
16 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
25 Aug 2017 AD01 Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 25 August 2017
09 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
25 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Ms Amanda Shayle on 12 March 2015
11 Dec 2014 AD01 Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 11 December 2014
11 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1