Advanced company searchLink opens in new window

MICROSCOPIX LIMITED

Company number 04115785

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 31 August 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
22 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
27 Sep 2022 AA Unaudited abridged accounts made up to 31 August 2022
05 Apr 2022 PSC04 Change of details for Miss Jodie Elizabeth Ives as a person with significant control on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Damien Barrett on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Mr Colin Eyles on 5 April 2022
05 Apr 2022 CH01 Director's details changed for Miss Jodie Elizabeth Ives on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to 18 Impresa Park Pindar Road Hoddesdon Hertfordshire EN11 0DL on 5 April 2022
17 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
01 Jun 2021 PSC04 Change of details for Miss Jodie Elizabeth Ives as a person with significant control on 1 June 2021
01 Jun 2021 CH01 Director's details changed for Mr Damien Barrett on 1 June 2021
01 Jun 2021 CH01 Director's details changed for Mr Colin Eyles on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021
01 Jun 2021 CH01 Director's details changed for Miss Jodie Elizabeth Ives on 1 June 2021
24 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
06 Dec 2019 AA Unaudited abridged accounts made up to 31 August 2019
19 Nov 2019 AA01 Previous accounting period shortened from 30 November 2019 to 31 August 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
24 Sep 2019 SH08 Change of share class name or designation
24 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 PSC04 Change of details for Miss Jodie Elizabeth Ives as a person with significant control on 12 September 2019