MIDAS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

19/05/2419 May 2024 Micro company accounts made up to 2023-05-30

View Document

19/05/2419 May 2024 Cessation of Nicholas Duncan as a person with significant control on 2023-07-01

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Termination of appointment of Nicholas Duncan as a director on 2023-07-01

View Document

23/10/2323 October 2023 Notification of Louis Wilkinson as a person with significant control on 2023-07-01

View Document

23/10/2323 October 2023 Appointment of Mr Louis Wilkinson as a director on 2023-07-01

View Document

04/09/234 September 2023 Appointment of Mr Nicholas Duncan as a director on 2023-07-01

View Document

04/09/234 September 2023 Notification of Nicholas Duncan as a person with significant control on 2023-07-01

View Document

05/07/235 July 2023 Cessation of Shamini Mengrani as a person with significant control on 2023-06-01

View Document

05/07/235 July 2023 Termination of appointment of Shamini Mengrani as a director on 2023-06-01

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMINI MENGRANI / 24/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

02/05/192 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/16

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMINI MOHAMED / 06/06/2016

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS SHAMINI MOHAMED

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ASHRAF MOHAMED

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MRS SHAMINI MOHAMED

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ASHRAF MOHAMED

View Document

01/06/161 June 2016 COMPANY NAME CHANGED MIDAS DISTRIBUTION LTD CERTIFICATE ISSUED ON 01/06/16

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

01/07/151 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 DISS40 (DISS40(SOAD))

View Document

02/02/152 February 2015 Annual return made up to 21 May 2014 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SUITE 1 SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/12/1324 December 2013 CHANGE OF REGISTERED OFFICE ADDRESS 16/12/2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 14-16 STANHOPE ROAD FINCHLEY N12 9DT ENGLAND

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED RECYCLING PHONE SHOP LTD CERTIFICATE ISSUED ON 20/12/13

View Document

20/12/1320 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1321 May 2013 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