MIDAS PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
19/05/2419 May 2024 | Micro company accounts made up to 2023-05-30 |
19/05/2419 May 2024 | Cessation of Nicholas Duncan as a person with significant control on 2023-07-01 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-19 with updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
23/10/2323 October 2023 | Termination of appointment of Nicholas Duncan as a director on 2023-07-01 |
23/10/2323 October 2023 | Notification of Louis Wilkinson as a person with significant control on 2023-07-01 |
23/10/2323 October 2023 | Appointment of Mr Louis Wilkinson as a director on 2023-07-01 |
04/09/234 September 2023 | Appointment of Mr Nicholas Duncan as a director on 2023-07-01 |
04/09/234 September 2023 | Notification of Nicholas Duncan as a person with significant control on 2023-07-01 |
05/07/235 July 2023 | Cessation of Shamini Mengrani as a person with significant control on 2023-06-01 |
05/07/235 July 2023 | Termination of appointment of Shamini Mengrani as a director on 2023-06-01 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
26/10/2126 October 2021 | Registered office address changed from C/O Cwa Certified Accountants 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-10-26 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMINI MENGRANI / 24/05/2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
02/05/192 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/03/1730 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/16 |
28/02/1728 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMINI MOHAMED / 06/06/2016 |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
17/06/1617 June 2016 | DIRECTOR APPOINTED MRS SHAMINI MOHAMED |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ASHRAF MOHAMED |
15/06/1615 June 2016 | DIRECTOR APPOINTED MRS SHAMINI MOHAMED |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ASHRAF MOHAMED |
01/06/161 June 2016 | COMPANY NAME CHANGED MIDAS DISTRIBUTION LTD CERTIFICATE ISSUED ON 01/06/16 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/08/155 August 2015 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 2ND FLOOR 5 HAWTHORNE BUSINESS PARK 165 GRANVILLE ROAD LONDON NW2 2AZ |
01/07/151 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | DISS40 (DISS40(SOAD)) |
02/02/152 February 2015 | Annual return made up to 21 May 2014 with full list of shareholders |
02/02/152 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
30/12/1430 December 2014 | FIRST GAZETTE |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SUITE 1 SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/12/1324 December 2013 | CHANGE OF REGISTERED OFFICE ADDRESS 16/12/2013 |
23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 14-16 STANHOPE ROAD FINCHLEY N12 9DT ENGLAND |
20/12/1320 December 2013 | COMPANY NAME CHANGED RECYCLING PHONE SHOP LTD CERTIFICATE ISSUED ON 20/12/13 |
20/12/1320 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1321 May 2013 | 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