MICHAZ SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
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 |
15/07/2415 July 2024 | Appointment of Ms Zara Olaoluwa Oduneye-Folarin as a secretary on 2024-07-15 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
10/07/2310 July 2023 | Termination of appointment of Azizah Olabimpe Hussain as a secretary on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/01/2327 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/07/206 July 2020 | APPOINTMENT TERMINATED, SECRETARY OLUFUNMILAYO SANNI |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | SECRETARY APPOINTED MS AZIZAH OLABIMPE HUSSAIN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/02/186 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | |
18/08/1618 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS YEMI ADELAJA / 01/06/2015 |
18/08/1618 August 2016 | |
14/07/1614 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS OLUFUNMILAYO SANNI / 11/05/2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 5 LENSBURY WAY LONDON SE2 9SY ENGLAND |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, SECRETARY SELIAT ABARI |
22/07/1522 July 2015 | SECRETARY APPOINTED MS OLUFUNMILAYO SANNI |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 1 TRONA COURT SITTINGBOURNE KENT ME10 5LD |
25/07/1425 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/04/148 April 2014 | 23/06/13 TOTAL EXEMPTION FULL |
17/07/1317 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
23/06/1323 June 2013 | Annual accounts for year ending 23 Jun 2013 |
19/04/1319 April 2013 | SECRETARY APPOINTED MS SELIAT ABIMBOLA ABARI |
17/03/1317 March 2013 | Annual accounts small company total exemption made up to 23 June 2012 |
26/07/1226 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
23/06/1223 June 2012 | Annual accounts for year ending 23 Jun 2012 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O JORDANS 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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