MIDCO 8787 2 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mr Neil Anthony Brawn on 2025-05-15

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of William James Catterick as a director on 2025-01-10

View Document

16/12/2416 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

12/12/2412 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

22/11/2422 November 2024 Appointment of Mr William James Catterick as a director on 2024-11-08

View Document

04/10/244 October 2024 Termination of appointment of Douglas John Crawford as a director on 2024-08-18

View Document

04/10/244 October 2024 Appointment of Mr Alan James Young as a director on 2024-09-09

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Change of details for Midco 8787 1 Limited as a person with significant control on 2019-08-07

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Paul Michael Young as a director on 2023-11-06

View Document

27/07/2327 July 2023 Appointment of Mr Douglas John Crawford as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/04/2322 April 2023 Accounts for a small company made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Robert Ian Grimshaw as a director on 2022-10-26

View Document

03/10/223 October 2022 Termination of appointment of David Harry Garratt as a director on 2022-09-30

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

30/03/2230 March 2022 Appointment of Paul Michael Young as a director on 2022-03-30

View Document

19/07/2119 July 2021 Termination of appointment of Andrew George Davidson as a director on 2021-07-19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118996830001

View Document

15/08/1915 August 2019 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR ANDREW GEORGE DAVIDSON

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 100 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR NEIL ANTHONY BRAWN

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PEET

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR SANJAY KIRAN PANCHAL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR PETER CLARKE

View Document

22/03/1922 March 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
Recently Viewed
  • DASTECH LIMITED


  • 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