- Company Overview for MICROTEX COMPOSITES UK LIMITED (09845493)
- Filing history for MICROTEX COMPOSITES UK LIMITED (09845493)
- People for MICROTEX COMPOSITES UK LIMITED (09845493)
- More for MICROTEX COMPOSITES UK LIMITED (09845493)
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) |
---|---|---|---|
02 Jan 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Silvio Campigli as a director on 31 May 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Mehmet Ilker Caliskan as a director on 31 May 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
19 Oct 2022 | AD01 | Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 19 October 2022 | |
19 Oct 2022 | CH01 | Director's details changed for Mr Silvio Campigli on 19 October 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Federico Becagli as a director on 28 February 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
10 Nov 2020 | CH01 | Director's details changed for Federico Becagli on 19 March 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Federico Becagli on 5 December 2019 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ United Kingdom to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 5 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
27 Oct 2017 | CH01 | Director's details changed for Federico Becagli on 26 October 2017 | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates |