MIDAS FINANCE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

04/02/254 February 2025 Amended total exemption full accounts made up to 2022-12-31

View Document

04/02/254 February 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Change of details for Mr Ayotunde Olufumbi Ii Olutimehin as a person with significant control on 2024-05-09

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

19/01/2419 January 2024 Change of details for Mr Ayotunde Olufumbi Ii Olutimehin as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Ayotunde Olufumbi Ii Olutimehin on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Registered office address changed from 44 Gleneagles Drive Maidstone Kent ME15 6FH England to 23 Irwell Road Maidstone Kent ME17 3XE on 2022-11-24

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

21/11/1921 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 72 DANIEL CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6PR

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/12/1512 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 6 RANWORTH CLOSE ERITH KENT DA8 3AD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/03/1322 March 2013 DIRECTOR APPOINTED MR AYOTUNDE OLUFUNBI II OLUTIMEHIN

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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