Founded in 2002, Mica Regulatory Consulting & Training Ltd have registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hopkins, Nigel Mark, Ashton, Sherry Dawn, Mcwhir, David William at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPKINS, Nigel Mark | 25 September 2003 | - | 1 |
ASHTON, Sherry Dawn | 25 September 2003 | 19 December 2005 | 1 |
MCWHIR, David William | 01 November 2002 | 22 October 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 29 November 2018 | |
TM02 - Termination of appointment of secretary | 22 November 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 14 August 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
AD01 - Change of registered office address | 27 March 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 19 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
CH04 - Change of particulars for corporate secretary | 08 March 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AA - Annual Accounts | 29 December 2009 | |
363a - Annual Return | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 02 September 2008 | |
287 - Change in situation or address of Registered Office | 02 September 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363s - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 27 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
288a - Notice of appointment of directors or secretaries | 20 October 2003 | |
225 - Change of Accounting Reference Date | 20 October 2003 | |
363s - Annual Return | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
288b - Notice of resignation of directors or secretaries | 13 November 2002 | |
NEWINC - New incorporation documents | 06 August 2002 |