MIDAS WORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Ms Victoria Connor as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 10 Heath Drive Sutton Surrey SM2 5RP England to C/O Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Ms Victoria Connor on 2025-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

11/03/2411 March 2024 Director's details changed for Ms Victoria Connor on 2024-03-08

View Document

11/03/2411 March 2024 Change of details for Ms Victoria Connor as a person with significant control on 2024-03-08

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

25/04/2325 April 2023 Director's details changed for Ms Victoria Connor on 2023-04-01

View Document

25/04/2325 April 2023 Change of details for Ms Victoria Connor as a person with significant control on 2023-04-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA UFONDU / 14/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA UFONDU / 14/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA UFONDU / 10/04/2018

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 41 CULVERDEN PARK ROAD TUNBRIDGE WELLS KENT TN4 9RB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA UFONDU / 25/03/2016

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA UFONDU / 03/05/2014

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 13 BEECH STREET TUNBRIDGE WELLS KENT TN1 2RU ENGLAND

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 101A ELTHAM HIGH STREET LONDON SE9 1TD

View Document

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 13 BEECH STREET TUNBRIDGE WELLS KENT TN1 2RU

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 66 KYNASTON AVENUE THORNTON HEATH SURREY CR7 7BW

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 419 WHITEHORSE ROAD THORNTON HEATH SURREY CR7 8SD UNITED KINGDOM

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 66 KYNASTON AVENUE THORNTON HEATH SURREY CR7 7BW UNITED KINGDOM

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA UFONDU / 01/01/2009

View Document

15/04/0815 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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