MIDAS PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
26/12/2426 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HAWKINS |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
05/02/195 February 2019 | CESSATION OF LESLIE JAMES PYLE AS A PSC |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLIE PYLE |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 19/03/2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
30/12/1530 December 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 |
16/02/1516 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
28/06/1328 June 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 |
04/02/134 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
22/09/1222 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INDIGO SECRETARIES LIMITED / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | APPOINTMENT TERMINATED DIRECTOR PETER KARRY |
20/03/0920 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
02/08/062 August 2006 | £ NC 200/300 30/04/06 |
30/05/0630 May 2006 | £ NC 100/200 30/04/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
08/12/058 December 2005 | NEW DIRECTOR APPOINTED |
02/10/052 October 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
02/10/052 October 2005 | NEW SECRETARY APPOINTED |
02/10/052 October 2005 | SECRETARY RESIGNED |
23/09/0523 September 2005 | NEW DIRECTOR APPOINTED |
15/09/0515 September 2005 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 21 LANCOT AVENUE DUNSTABLE LU6 2AW |
01/02/051 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
11/02/0311 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
29/10/0129 October 2001 | NEW SECRETARY APPOINTED |
29/10/0129 October 2001 | DIRECTOR RESIGNED |
29/10/0129 October 2001 | SECRETARY RESIGNED |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: SHADOLT & CO CHATHAM COURT, LESBOURNE ROAD REIGATE SURREY RH2 7LD |
30/01/0130 January 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/0016 February 2000 | NEW DIRECTOR APPOINTED |
16/02/0016 February 2000 | NEW SECRETARY APPOINTED |
16/02/0016 February 2000 | SECRETARY RESIGNED |
16/02/0016 February 2000 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
16/02/0016 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | COMPANY NAME CHANGED STIRMILE LIMITED CERTIFICATE ISSUED ON 09/02/00 |
24/01/0024 January 2000 | 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