SETFORDS MIDCO LIMITED

Company Documents

DateDescription
11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

15/11/2415 November 2024 Appointment of Mr Angus James Mcdowell as a director on 2024-11-13

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

14/08/2414 August 2024

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

11/07/2311 July 2023 Termination of appointment of Andrew Dennis Joseph as a director on 2023-07-07

View Document

08/07/238 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

11/10/2211 October 2022

View Document

28/09/2228 September 2022

View Document

18/01/2218 January 2022 Change of details for Setfords Group Limited as a person with significant control on 2021-12-16

View Document

18/01/2218 January 2022 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE United Kingdom to 74 North Street Guildford Surrey GU1 4AW on 2022-01-18

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

19/11/2119 November 2021 Change of details for Everly Topco Limited as a person with significant control on 2021-10-06

View Document

06/10/216 October 2021 Certificate of change of name

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKINNER

View Document

04/03/214 March 2021 DIRECTOR APPOINTED GUY MICHAEL DAVID SETFORD

View Document

04/03/214 March 2021 DIRECTOR APPOINTED CHRISTOPHER JAMES MICHAEL SETFORD

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN KECK

View Document

19/02/2119 February 2021 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

19/02/2119 February 2021 CURRSHO FROM 31/12/2021 TO 30/09/2021

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERLY TOPCO LIMITED

View Document

29/01/2129 January 2021 COMPANY NAME CHANGED AGHOCO 2007 LIMITED CERTIFICATE ISSUED ON 29/01/21

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR WILLIAM JOSEPH SKINNER

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR KEVIN JENNINGS KECK

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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