MICHAEL COX ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LESLIE COX

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/08/1415 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 29 DAGGER LANE HULL EAST YORKSHIRE HU1 2LX ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 9 DOCK STREET HULL EAST YORKSHIRE HU1 3DL

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY MARIE COX

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY MARIE COX

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COX / 01/01/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COX / 01/01/2011

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MR MICHAEL LESLIE COX

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MR MICHAEL LESLIE COX

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 9 DOCK STREET HULL EAST YORKSHIRE HU1 3DL

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COX / 24/06/2010

View Document

18/05/1118 May 2011 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 25 June 2010 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COX / 24/06/2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM SUITE 17 NEWLANDS HOUSE NEWLAND SCIENCE PARK INGLEMIRE LANE HULL EAST YORKSHIRE HU6 7TQ

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM SUITE 17 NEWLANDS HOUSE NEWLAND SCIENCE PARK INGLEMIRE LANE HULL EAST YORKSHIRE HU6 7TQ

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/1017 March 2010 Annual return made up to 25 June 2009 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 25 June 2009 with full list of shareholders

View Document

12/03/1012 March 2010 RES02

View Document

11/03/1011 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/03/1011 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: ROOM 328 QUEENS HOUSE, PARAGON STREET, HULL, EAST YORKSHIRE HU1 3NA

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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