MIDAS ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-23 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 42 THROOPSIDE AVENUE BOURNEMOUTH BH9 3NR ENGLAND

View Document

29/01/2029 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RAIJA HELI MIRJAM CLIFF / 28/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CLIFF / 28/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM MUSCLIFF HOUSE BOX 2777 POOLE LANE BOURNEMOUTH BH9 3YQ

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RAIJA HELI MIRJAM CLIFF / 26/01/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CLIFF / 26/01/2015

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE CLIFF / 01/01/2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / RAIJA CLIFF / 01/01/2008

View Document

18/05/0918 May 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/03/0817 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 118 HILTINGBURY ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE SO53 5NT

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED LEIGH COMMUNICATIONS LTD CERTIFICATE ISSUED ON 31/10/01

View Document

23/02/0123 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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