Advanced company searchLink opens in new window

MICHUZI LTD.

Company number 10763370

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)
04 Feb 2025 AA Micro company accounts made up to 31 May 2024
10 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
13 Feb 2024 AA Micro company accounts made up to 31 May 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Dec 2022 PSC01 Notification of Rajiv Narendra Patel as a person with significant control on 13 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
30 Jun 2022 PSC07 Cessation of Ashok Nemchand Shah as a person with significant control on 30 June 2022
30 Jun 2022 PSC07 Cessation of Bimal Indravadan Parmar as a person with significant control on 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 16,000
06 Jul 2021 CS01 Confirmation statement made on 9 May 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
27 Feb 2020 AD01 Registered office address changed from Middlesexhouse 130 College Road Harrow HA1 1BQ England to Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW on 27 February 2020
12 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jan 2019 TM01 Termination of appointment of Bimal Indravadan Parmar as a director on 12 December 2018
18 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
18 May 2018 PSC01 Notification of Ashok Shah as a person with significant control on 18 May 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 18 May 2018
  • GBP 1,000
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-10
  • GBP 100