About

Registered Number: 03566209
Date of Incorporation: 18/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: 12 Constance Street, International House, London, E16 2DQ,

 

Based in London, Micrologic Computer Supplies Ltd was registered on 18 May 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Gill, Jagjit Singh, Dhariwal, Jaswant, Gill, Amarjeet, Gill, Tarlochan Singh are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Jagjit Singh 18 May 1998 - 1
GILL, Amarjeet 18 May 1998 31 December 2007 1
GILL, Tarlochan Singh 18 May 1998 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DHARIWAL, Jaswant 18 May 1998 24 May 2019 1

Filing History

Document Type Date
PSC04 - N/A 22 June 2020
CS01 - N/A 22 May 2020
AD01 - Change of registered office address 24 April 2020
AA - Annual Accounts 24 March 2020
MR04 - N/A 27 June 2019
MR05 - N/A 27 June 2019
CS01 - N/A 24 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363s - Annual Return 22 September 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 24 March 2005
AUD - Auditor's letter of resignation 24 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 27 January 2004
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 20 July 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 03 August 2000
395 - Particulars of a mortgage or charge 19 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
287 - Change in situation or address of Registered Office 26 May 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 July 2003 Fully Satisfied

N/A

Rent deposit deed 10 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.