MICROFLUIDX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Timothy Stephen Fell as a director on 2025-07-22

View Document

04/06/254 June 2025 Change of details for Dr. Antoine Jean Espinet as a person with significant control on 2025-05-19

View Document

04/06/254 June 2025 Director's details changed for Dr. Antoine Jean Espinet on 2025-06-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

05/07/235 July 2023 Appointment of Mr Joseph Gentile as a director on 2023-07-04

View Document

21/06/2321 June 2023 Termination of appointment of Toby St John King as a director on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Mr Timothy Stephen Fell as a director on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Dr Katharine Spink as a director on 2022-03-15

View Document

07/02/227 February 2022 Termination of appointment of Iwan Thomas Roberts as a director on 2021-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

11/07/2111 July 2021 Change of details for Dr. Antoine Jean Espinet as a person with significant control on 2020-04-09

View Document

07/07/217 July 2021 Current accounting period shortened from 2022-04-24 to 2022-03-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-24

View Document

16/06/2116 June 2021 Change of details for Dr. Antoine Jean Espinet as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Dr. Antoine Jean Espinet on 2021-06-16

View Document

24/04/2124 April 2021 Annual accounts for year ending 24 Apr 2021

View Accounts

15/07/2015 July 2020 24/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED DR IWAN THOMAS ROBERTS

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 ADOPT ARTICLES 31/03/2020

View Document

25/06/2025 June 2020 09/04/20 STATEMENT OF CAPITAL GBP 234.41

View Document

25/06/2025 June 2020 20/09/19 STATEMENT OF CAPITAL GBP 117.60

View Document

09/04/209 April 2020 DIRECTOR APPOINTED DR REBECCA THIRZA TODD

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR CHARLES HENRY GRANT SHORTLAND

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED DR TOBY ST JOHN KING

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM STEVENAGE BIOSCIENCE CATALYST GUNNELS WOOD ROAD STEVENAGE SG1 2FX ENGLAND

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 36 CLIFTON GARDENS FLAT 4 LONDON LONDON W9 1AU UNITED KINGDOM

View Document

02/11/192 November 2019 CURREXT FROM 31/10/2019 TO 24/04/2020

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 11.76

View Document

17/04/1917 April 2019 01/02/19 STATEMENT OF CAPITAL GBP 10

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR CESARE CEJAS

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MISTER CESARE CEJAS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 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