Advanced company searchLink opens in new window

MICROFIX OFFICE SERVICES LIMITED

Company number 07086096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2024 AA Micro company accounts made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Crown House Home Gardens Dartford Kent DA1 1DZ on 3 September 2018
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 25 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
01 Aug 2014 TM01 Termination of appointment of David Hugh Gittus as a director on 31 July 2014
11 Jul 2014 TM01 Termination of appointment of Alan Cummins as a director
08 Jul 2014 AP01 Appointment of Mr Steve Newman Gould as a director