MIDASTONE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-14 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

13/07/2313 July 2023 Change of details for Mrs Michele Steinkogler as a person with significant control on 2023-07-12

View Document

05/05/235 May 2023 Termination of appointment of Daniel Freiherr Von Muehlbauer as a director on 2023-05-05

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/05/235 May 2023 Appointment of Fabian Wilk as a director on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from PO Box 4385 12345730: Companies House Default Address Cardiff CF14 8LH to Suite a, Bank House 81 Judes Road Egham TW20 0DF on 2022-12-20

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/10/2214 October 2022 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2022-10-11

View Document

21/09/2221 September 2022 Registered office address changed to PO Box 4385, 12345730: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of Fabian Wilk as a director on 2021-10-13

View Document

20/10/2120 October 2021 Appointment of Mr Daniel Freiherr Von Muehlbauer as a director on 2021-10-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/193 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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