-
MICRO SMART LTD - 92 Sandymount Avenue, Stanmore, HA7 4TX, England, United Kingdom
Company Information
- Company registration number
- 05778753
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 92 Sandymount Avenue
- Stanmore
- HA7 4TX
- England 92 Sandymount Avenue, Stanmore, HA7 4TX, England UK
Management
- Managing Directors
- KERAI, Bhupesh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-12
- Age Of Company 2006-04-12 18 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Bhupesh Kerai
- Mr Bhupesh Kerai
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TRI-WORLD PROPERTIES LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2013-05-10
- Annual Return
- Due Date: 2021-12-18
- Last Date: 2020-12-04
-
MICRO SMART LTD Company Description
- MICRO SMART LTD is a ltd registered in United Kingdom with the Company reg no 05778753. Its current trading status is "live". It was registered 2006-04-12. It was previously called TRI-WORLD PROPERTIES LIMITED. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-05-10.It can be contacted at 92 Sandymount Avenue .
Get MICRO SMART LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Micro Smart Ltd - 92 Sandymount Avenue, Stanmore, HA7 4TX, England, United Kingdom
- 2006-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MICRO SMART LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-12-04) - CS01
-
accounts-with-accounts-type-dormant (2020-12-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-30) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-11) - CS01
-
accounts-with-accounts-type-dormant (2019-12-11) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-12-04) - AA
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-28) - CS01
-
accounts-with-accounts-type-dormant (2017-12-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
accounts-with-accounts-type-dormant (2016-01-08) - AA
-
accounts-with-accounts-type-dormant (2016-12-28) - AA
-
confirmation-statement-with-updates (2016-12-28) - CS01
-
change-person-director-company-with-change-date (2016-12-28) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-dormant (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
accounts-with-accounts-type-dormant (2014-02-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
accounts-with-accounts-type-dormant (2013-03-19) - AA
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-09-15) - DISS40
-
termination-director-company-with-name (2012-09-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
-
gazette-notice-compulsary (2012-09-11) - GAZ1
-
termination-director-company-with-name (2012-09-10) - TM01
-
accounts-with-accounts-type-dormant (2012-01-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-02) - AA
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-09-14) - GAZ1
-
change-person-director-company-with-change-date (2010-10-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-19) - AA
-
gazette-filings-brought-up-to-date (2010-10-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-13) - 363a
-
legacy (2009-05-13) - 288b
-
legacy (2009-05-12) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-09-04) - AA
-
legacy (2008-08-27) - 363s
-
certificate-change-of-name-company (2008-08-19) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-09-09) - 363s
keyboard_arrow_right 2006
-
incorporation-company (2006-04-12) - NEWINC