MICHAZ SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Registered office address changed from 60 Commonwealth Way London SE2 0LB to 56 Temptin Avenue Canvey Island SS8 8LF on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of Ms Zara Olaoluwa Oduneye-Folarin as a secretary on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Azizah Olabimpe Hussain as a secretary on 2023-06-30

View Document

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

View Accounts

27/01/2327 January 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

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY OLUFUNMILAYO SANNI

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MS AZIZAH OLABIMPE HUSSAIN

View Document

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

View Accounts

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS YEMI ADELAJA / 01/06/2015

View Document

18/08/1618 August 2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS OLUFUNMILAYO SANNI / 11/05/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 5 LENSBURY WAY LONDON SE2 9SY ENGLAND

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY SELIAT ABARI

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MS OLUFUNMILAYO SANNI

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 1 TRONA COURT SITTINGBOURNE KENT ME10 5LD

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

08/04/148 April 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

19/04/1319 April 2013 SECRETARY APPOINTED MS SELIAT ABIMBOLA ABARI

View Document

17/03/1317 March 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O JORDANS 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

24/06/1124 June 2011 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