Download leads from Nexok and grow your business. Find out more

Micro Scitech Limited

Documents

Total Documents138
Total Pages666

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off
16 September 2020Total exemption full accounts made up to 14 August 2020
25 August 2020First Gazette notice for voluntary strike-off
19 August 2020Previous accounting period extended from 1 May 2020 to 14 August 2020
14 August 2020Application to strike the company off the register
6 May 2020Confirmation statement made on 1 May 2020 with no updates
29 July 2019Total exemption full accounts made up to 30 April 2019
8 May 2019Confirmation statement made on 1 May 2019 with no updates
8 January 2019Total exemption full accounts made up to 30 April 2018
9 May 2018Confirmation statement made on 1 May 2018 with no updates
9 May 2018Notification of Harbinder Singh Ghataure as a person with significant control on 1 May 2016
24 July 2017Total exemption full accounts made up to 30 April 2017
24 July 2017Total exemption full accounts made up to 30 April 2017
6 May 2017Confirmation statement made on 1 May 2017 with updates
6 May 2017Confirmation statement made on 1 May 2017 with updates
17 January 2017Total exemption small company accounts made up to 30 April 2016
17 January 2017Total exemption small company accounts made up to 30 April 2016
27 May 2016Director's details changed for Mr Richard James Miller on 27 November 2015
27 May 2016Secretary's details changed for Mr Richard James Miller on 27 November 2015
27 May 2016Secretary's details changed for Mr Richard James Miller on 27 November 2015
27 May 2016Director's details changed for Mr Richard James Miller on 27 November 2015
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
2 January 2016Registered office address changed from 139 Bronte Avenue Stotfold Hitchin Herts SG5 4FT to C/O Richard J. Miller 21 21 Frankel Way Biggleswade SG18 8GY on 2 January 2016
2 January 2016Registered office address changed from 139 Bronte Avenue Stotfold Hitchin Herts SG5 4FT to C/O Richard J. Miller 21 21 Frankel Way Biggleswade SG18 8GY on 2 January 2016
2 January 2016Registered office address changed from 139 Bronte Avenue Stotfold Hitchin Herts SG5 4FT to C/O Richard J. Miller 21 21 Frankel Way Biggleswade SG18 8GY on 2 January 2016
16 December 2015Total exemption small company accounts made up to 30 April 2015
16 December 2015Total exemption small company accounts made up to 30 April 2015
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
6 January 2015Total exemption small company accounts made up to 30 April 2014
6 January 2015Total exemption small company accounts made up to 30 April 2014
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
7 January 2014Total exemption small company accounts made up to 30 April 2013
7 January 2014Total exemption small company accounts made up to 30 April 2013
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
18 January 2013Total exemption small company accounts made up to 30 April 2012
18 January 2013Total exemption small company accounts made up to 30 April 2012
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 30 April 2011
20 December 2011Total exemption small company accounts made up to 30 April 2011
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
26 November 2010Total exemption small company accounts made up to 30 April 2010
26 November 2010Total exemption small company accounts made up to 30 April 2010
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders
28 May 2010Director's details changed for Richard James Miller on 1 May 2010
28 May 2010Secretary's details changed for Mr Richard James Miller on 1 May 2010
28 May 2010Director's details changed for Richard James Miller on 1 May 2010
28 May 2010Director's details changed for Richard James Miller on 1 May 2010
28 May 2010Secretary's details changed for Mr Richard James Miller on 1 May 2010
28 May 2010Secretary's details changed for Mr Richard James Miller on 1 May 2010
20 November 2009Total exemption small company accounts made up to 30 April 2009
20 November 2009Total exemption small company accounts made up to 30 April 2009
10 July 2009Return made up to 01/05/09; full list of members
10 July 2009Return made up to 01/05/09; full list of members
22 January 2009Total exemption small company accounts made up to 30 April 2008
22 January 2009Total exemption small company accounts made up to 30 April 2008
6 June 2008Return made up to 01/05/08; no change of members
6 June 2008Return made up to 01/05/08; no change of members
28 March 2008Registered office changed on 28/03/2008 from 137 bude crescent symonds green stevenage SG1 2QR
28 March 2008Registered office changed on 28/03/2008 from 137 bude crescent symonds green stevenage SG1 2QR
5 November 2007Total exemption small company accounts made up to 30 April 2007
5 November 2007Total exemption small company accounts made up to 30 April 2007
30 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/07
30 May 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/07
18 January 2007Total exemption full accounts made up to 1 May 2006
18 January 2007Total exemption full accounts made up to 1 May 2006
18 January 2007Total exemption full accounts made up to 1 May 2006
6 June 2006Return made up to 01/05/06; full list of members
6 June 2006Return made up to 01/05/06; full list of members
14 February 2006Total exemption small company accounts made up to 1 May 2005
14 February 2006Total exemption small company accounts made up to 1 May 2005
14 February 2006Total exemption small company accounts made up to 1 May 2005
17 May 2005Return made up to 01/05/05; full list of members
17 May 2005Return made up to 01/05/05; full list of members
25 February 2005Total exemption small company accounts made up to 1 May 2004
25 February 2005Total exemption small company accounts made up to 1 May 2004
25 February 2005Total exemption small company accounts made up to 1 May 2004
20 May 2004Return made up to 01/05/04; full list of members
20 May 2004Return made up to 01/05/04; full list of members
24 February 2004Total exemption small company accounts made up to 1 May 2003
24 February 2004Total exemption small company accounts made up to 1 May 2003
24 February 2004Total exemption small company accounts made up to 1 May 2003
18 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 February 2003Total exemption small company accounts made up to 1 May 2002
26 February 2003Total exemption small company accounts made up to 1 May 2002
26 February 2003Total exemption small company accounts made up to 1 May 2002
16 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
16 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/02
27 February 2002Total exemption small company accounts made up to 1 May 2001
27 February 2002Total exemption small company accounts made up to 1 May 2001
27 February 2002Total exemption small company accounts made up to 1 May 2001
7 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 February 2001Full accounts made up to 1 May 2000
19 February 2001Full accounts made up to 1 May 2000
19 February 2001Full accounts made up to 1 May 2000
30 June 2000Return made up to 01/05/00; full list of members
30 June 2000Return made up to 01/05/00; full list of members
2 March 2000Full accounts made up to 1 May 1999
2 March 2000Full accounts made up to 1 May 1999
2 March 2000Full accounts made up to 1 May 1999
4 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 March 1999Full accounts made up to 1 May 1998
2 March 1999Full accounts made up to 1 May 1998
2 March 1999Full accounts made up to 1 May 1998
11 May 1998Return made up to 01/05/98; no change of members
11 May 1998Return made up to 01/05/98; no change of members
2 March 1998Full accounts made up to 1 May 1997
2 March 1998Full accounts made up to 1 May 1997
2 March 1998Full accounts made up to 1 May 1997
2 June 1997Return made up to 01/05/97; no change of members
2 June 1997Return made up to 01/05/97; no change of members
6 May 1997Registered office changed on 06/05/97 from: 14 roseacre close canterbury kent CT2 7HN
6 May 1997Registered office changed on 06/05/97 from: 14 roseacre close canterbury kent CT2 7HN
6 February 1997Accounts for a small company made up to 1 May 1996
6 February 1997Accounts for a small company made up to 1 May 1996
6 February 1997Accounts for a small company made up to 1 May 1996
1 June 1996Return made up to 01/05/96; full list of members
1 June 1996Return made up to 01/05/96; full list of members
30 January 1996Accounts for a small company made up to 1 May 1995
30 January 1996Accounts for a small company made up to 1 May 1995
30 January 1996Accounts for a small company made up to 1 May 1995
4 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/95
4 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/95
Sign up now to grow your client base. Plans & Pricing