MICRO MATTHEY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-13 View Report
Accounts. Accounts type dormant. 2023-09-07 View Report
Officers. Termination date: 2023-06-30. Officer name: Jonathon Paul Sowton. 2023-07-07 View Report
Officers. Appointment date: 2023-06-27. Officer name: Mr Martin John Sockett. 2023-07-07 View Report
Address. Old address: C/O Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom. New address: Boundary House Wythall Green Way Wythall Birmingham B47 6LW. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type dormant. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type dormant. 2021-10-02 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type dormant. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Address. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. Change date: 2018-05-15. New address: Ground Floor, Boundary House Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Change date: 2018-05-15. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type dormant. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Officers. Officer name: Mr Jonathon Paul Sowton. Change date: 2014-10-10. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-09-01 View Report
Address. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2014-08-13. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type dormant. 2012-08-13 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Officers. Officer name: Leo Martin. 2012-01-04 View Report
Accounts. Accounts type dormant. 2011-08-23 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Address. Move registers to sail company. 2011-03-25 View Report
Address. Change sail address company. 2011-03-25 View Report
Officers. Change date: 2011-02-25. Officer name: Grafton Group Secretarial Services Limited. 2011-03-25 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-09-23 View Report
Officers. Officer name: Jonathon Paul Sowton. Change date: 2010-08-10. 2010-08-19 View Report
Address. Change date: 2010-07-14. Old address: Aquis Court 31 Fishpool Street St Albans Herts AL3 4RF. 2010-07-14 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Officers. Officer name: Leo Martin. Change date: 2010-01-11. 2010-01-19 View Report
Officers. Change date: 2010-01-11. Officer name: Jonathon Sowton. 2010-01-19 View Report
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-12-11. 2010-01-16 View Report