MICROXO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

19/07/2419 July 2024 Termination of appointment of Remison Victor as a director on 2024-07-18

View Document

17/07/2417 July 2024 Appointment of Mr Syed Abdul Wasim Abdul Mannan as a director on 2024-07-16

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR REMISON VICTOR

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM THE BUSINESS CENTRE 81 SKIPPER WAY ST NEOTS PE19 6LT UNITED KINGDOM

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM SUITE 270 295 HIGH ROAD CHISWICK LONDON W4 4HH UNITED KINGDOM

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM SUITE 146 GROUND FLOOR ORCHARD HOUSE 15 MARKET STREET TELFORD TF2 6EL UNITED KINGDOM

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ABDUL WASIM / 16/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR SYED ABDUL WASIM ABDUL MANNAN / 15/01/2020

View Document

15/01/2015 January 2020 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ABDUL WASIM / 15/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SUITE 146 GROUND FLOOR ORCHARD HOUSE 15 MARKET STREET TELFORD TF2 6EL UNITED KINGDOM

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM SUITE 270 295 HIGH ROAD CHISWICK LONDON W4 4HH UNITED KINGDOM

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

14/07/1914 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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