MICROVISK TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-19 with no updates |
26/03/2526 March 2025 | Accounts for a small company made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Notification of Gluco Rx Limited as a person with significant control on 2023-07-07 |
16/08/2316 August 2023 | Withdrawal of a person with significant control statement on 2023-08-16 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Director's details changed for Mr Parag Khiroya on 2021-10-01 |
15/10/2115 October 2021 | Director's details changed for Mr Nilesh Nathwani on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
05/05/205 May 2020 | STATEMENT BY DIRECTORS |
05/05/205 May 2020 | REDUCE ISSUED CAPITAL 31/03/2020 |
05/05/205 May 2020 | 05/05/20 STATEMENT OF CAPITAL GBP 400000 |
05/05/205 May 2020 | SOLVENCY STATEMENT DATED 23/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | DIRECTOR APPOINTED MR PARAG KHIROYA |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | NOTIFICATION OF PSC STATEMENT ON 14/11/2016 |
16/08/1816 August 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RAMESH RADIA |
04/07/174 July 2017 | 14/11/16 STATEMENT OF CAPITAL GBP 500000 |
04/07/174 July 2017 | 06/09/16 STATEMENT OF CAPITAL GBP 250000 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
04/07/174 July 2017 | DIRECTOR APPOINTED MR NILESH NATHWANI |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1620 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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