MIDAS MARKETING GROUP LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/04/2427 April 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-02-29 to 2024-02-28

View Document

16/03/2416 March 2024 Previous accounting period shortened from 2024-05-31 to 2024-02-29

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Blenheim Road Eastleigh Hampshire SO50 5HF on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 19 Blenheim Road Eastleigh Hampshire SO50 5HF England to 19 Blenheim Road Eastleigh SO50 5HF on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Samuel Edward Potter on 2024-01-24

View Document

06/10/236 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Cessation of Sean William Frost as a person with significant control on 2023-01-23

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2023-01-23

View Document

31/01/2331 January 2023 Registered office address changed from 53 Hirstwood Tilehurst, Reading RG30 6NG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-31

View Document

31/01/2331 January 2023 Director's details changed for Mr Samuel Edward Potter on 2023-01-31

View Document

24/01/2324 January 2023 Termination of appointment of Sean William Frost as a director on 2023-01-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Change of details for Mr Samuel Edward Potter as a person with significant control on 2021-06-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 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