Advanced company searchLink opens in new window

MICROFIX LIMITED

Company number 07101359

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)
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
16 Aug 2024 AA Micro company accounts made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 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 SS2 6LH England to Crown House Home Gardens Dartford Kent DA1 1DZ on 3 September 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 10 December 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 SS2 6LH on 25 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • 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