About

Registered Number: 03864799
Date of Incorporation: 25/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Based in London, Microports.Net Ltd was founded on 25 October 1999. There are no directors listed for Microports.Net Ltd in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 November 2018
PSC04 - N/A 01 November 2018
SH19 - Statement of capital 01 October 2018
RESOLUTIONS - N/A 07 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2018
CAP-SS - N/A 07 September 2018
AA - Annual Accounts 29 August 2018
PSC04 - N/A 16 March 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH03 - Change of particulars for secretary 08 November 2013
MR01 - N/A 08 November 2013
MR04 - N/A 31 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 May 2008
RESOLUTIONS - N/A 19 May 2008
123 - Notice of increase in nominal capital 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
225 - Change of Accounting Reference Date 08 August 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 April 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
395 - Particulars of a mortgage or charge 02 November 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 24 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 December 2002
287 - Change in situation or address of Registered Office 15 April 2002
363s - Annual Return 12 November 2001
AAMD - Amended Accounts 04 September 2001
AA - Annual Accounts 28 August 2001
DISS40 - Notice of striking-off action discontinued 24 July 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
GAZ1 - First notification of strike-off action in London Gazette 10 April 2001
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2013 Outstanding

N/A

Debenture 29 October 2004 Fully Satisfied

N/A

Debenture 09 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.