- Company Overview for MICHUZI LTD. (10763370)
- Filing history for MICHUZI LTD. (10763370)
- People for MICHUZI LTD. (10763370)
- More for MICHUZI LTD. (10763370)
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
|
|
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
|
|
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|