ACKMIZRIX LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/10/225 October 2022 Registered office address changed from Suite 16 Haldon House Brettell Lane Brierley Hill DY5 3LQ to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with updates

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

08/06/218 June 2021 CESSATION OF JAYNE ASHTON AS A PSC

View Document

25/05/2125 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYLEEN LACANILAO

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR JAYNE ASHTON

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MS KAYLEEN LACANILAO

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 35 LEATHAM AVENUE ROTHERHAM S61 1AD ENGLAND

View Document

01/03/211 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company