MICROVISK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

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

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Notification of Gluco Rx Limited as a person with significant control on 2023-07-07

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

08/02/238 February 2023 Registered office address changed from Unit 4, Winton Lea, Monument Way West Monument Way West Woking Surrey GU21 5EN United Kingdom to 1C Henley Business Park Pirbright Road Guildford Surrey GU3 2DX on 2023-02-08

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Director's details changed for Mr Parag Khiroya on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Nilesh Nathwani on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

05/05/205 May 2020 STATEMENT BY DIRECTORS

View Document

05/05/205 May 2020 REDUCE ISSUED CAPITAL 31/03/2020

View Document

05/05/205 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 400000

View Document

05/05/205 May 2020 SOLVENCY STATEMENT DATED 23/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MR PARAG KHIROYA

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 NOTIFICATION OF PSC STATEMENT ON 14/11/2016

View Document

16/08/1816 August 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAMESH RADIA

View Document

04/07/174 July 2017 14/11/16 STATEMENT OF CAPITAL GBP 500000

View Document

04/07/174 July 2017 06/09/16 STATEMENT OF CAPITAL GBP 250000

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR NILESH NATHWANI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1620 May 2016 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