MIDAS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/07/166 July 2016 | PREVEXT FROM 30/10/2015 TO 31/10/2015 |
25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / HELENA SUSAN GOLD / 25/04/2016 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TREVOR GOLD / 25/04/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/10/1525 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 30 October 2014 |
30/10/1430 October 2014 | Annual accounts for year ending 30 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
02/11/132 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
14/11/1214 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 30 October 2011 |
02/11/112 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 October 2010 |
24/10/1024 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 30 October 2009 |
21/01/1021 January 2010 | PREVEXT FROM 30/04/2009 TO 30/10/2009 |
26/10/0926 October 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TREVOR GOLD / 26/10/2009 |
13/02/0913 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
27/10/0827 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | 30/04/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
01/11/041 November 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 |
06/11/036 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
28/08/0128 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
28/01/0128 January 2001 | REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 67 KNOX GREEN BINFIELD BRACKNELL BERKSHIRE RG42 4NZ |
28/01/0128 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0128 January 2001 | SECRETARY'S PARTICULARS CHANGED |
26/10/0026 October 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/11/994 November 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
19/08/9919 August 1999 | SECRETARY RESIGNED |
19/08/9919 August 1999 | DIRECTOR RESIGNED |
19/08/9919 August 1999 | NEW SECRETARY APPOINTED |
26/10/9826 October 1998 | NEW SECRETARY APPOINTED |
26/10/9826 October 1998 | REGISTERED OFFICE CHANGED ON 26/10/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON SE24 9LR |
26/10/9826 October 1998 | SECRETARY RESIGNED |
26/10/9826 October 1998 | DIRECTOR RESIGNED |
26/10/9826 October 1998 | NEW DIRECTOR APPOINTED |
23/10/9823 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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