MIDAS INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
17/06/2417 June 2024 | Application to strike the company off the register |
05/04/245 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2022-12-29 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-29 with updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
28/12/2228 December 2022 | Micro company accounts made up to 2021-12-29 |
29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 |
24/06/2124 June 2021 | Previous accounting period extended from 2020-06-29 to 2020-12-29 |
29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
30/03/2030 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM MILL HOUSE, 103, HOLMES AVENUE HOVE EAST SUSSEX BN3 7LE |
14/12/1614 December 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FIELDHOUSE / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / VANJA DRAGOMANOVIC / 31/03/2009 |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART FIELDHOUSE / 31/03/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 44-45 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
13/04/0413 April 2004 | NEW SECRETARY APPOINTED |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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