MICROFIX OFFICE SERVICES LIMITED - DARTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-02 View Report
Accounts. Accounts type micro entity. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type micro entity. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2020-11-19 View Report
Accounts. Accounts type micro entity. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2019-11-22 View Report
Accounts. Accounts type micro entity. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2018-11-25 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Address. Change date: 2018-09-03. New address: Crown House Home Gardens Dartford Kent DA1 1DZ. Old address: 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type micro entity. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2016-11-25 View Report
Address. Change date: 2016-10-25. New address: 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH. Old address: 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW. 2016-10-25 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Officers. Officer name: David Hugh Gittus. Termination date: 2014-07-31. 2014-08-01 View Report
Officers. Officer name: Alan Cummins. 2014-07-11 View Report
Officers. Officer name: Mr Steve Newman Gould. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2014-04-05 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-11-25 View Report
Address. Old address: 543/545 London Road Westcliff-on-Sea Essex SS0 9LJ United Kingdom. Change date: 2013-03-30. 2013-03-30 View Report
Officers. Officer name: Timothy Burrows. 2013-03-05 View Report
Officers. Officer name: Timothy Burrows. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Accounts. Accounts type dormant. 2011-09-06 View Report
Accounts. Change account reference date company previous extended. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Officers. Officer name: Dr Timothy John Burrows. 2010-11-29 View Report
Officers. Officer name: Mr Alan Cummins. Change date: 2010-11-25. 2010-11-26 View Report
Officers. Change date: 2010-11-25. Officer name: Mr David Hugh Gittus. 2010-11-26 View Report
Officers. Officer name: Mr Timothy John Burrows. Change date: 2010-11-25. 2010-11-26 View Report
Incorporation. Incorporation company. 2009-11-25 View Report