MIDAS MARKETING GROUP LTD
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 |
13/06/2413 June 2024 | Application to strike the company off the register |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
27/04/2427 April 2024 | Unaudited abridged accounts made up to 2024-02-28 |
24/04/2424 April 2024 | Previous accounting period shortened from 2024-02-29 to 2024-02-28 |
16/03/2416 March 2024 | Previous accounting period shortened from 2024-05-31 to 2024-02-29 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
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 |
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 |
24/01/2424 January 2024 | Director's details changed for Mr Samuel Edward Potter on 2024-01-24 |
06/10/236 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/02/231 February 2023 | Cessation of Sean William Frost as a person with significant control on 2023-01-23 |
01/02/231 February 2023 | Cancellation of shares. Statement of capital on 2023-01-23 |
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 |
31/01/2331 January 2023 | Director's details changed for Mr Samuel Edward Potter on 2023-01-31 |
24/01/2324 January 2023 | Termination of appointment of Sean William Frost as a director on 2023-01-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/11/2111 November 2021 | Change of details for Mr Samuel Edward Potter as a person with significant control on 2021-06-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2029 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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