MIDCORE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Muhammad Imran on 2025-01-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

20/10/2320 October 2023 Registered office address changed from 17 Ordnance Road Aldershot GU11 2AD England to 4 the Ridgeway Ridgeway Trading Estate Iver SL0 9HW on 2023-10-20

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

10/05/2310 May 2023 Cessation of Husnain Safdar as a person with significant control on 2023-05-06

View Document

10/05/2310 May 2023 Satisfaction of charge 101991000001 in full

View Document

10/05/2310 May 2023 Termination of appointment of Husnain Safdar as a director on 2023-05-06

View Document

10/05/2310 May 2023 Registered office address changed from 279-287 High Street Hounslow TW3 1EF England to 17 Ordnance Road Aldershot GU11 2AD on 2023-05-10

View Document

10/05/2310 May 2023 Notification of Muhammad Imran as a person with significant control on 2023-05-06

View Document

07/05/237 May 2023 Appointment of Mr Muhammad Imran as a director on 2023-05-06

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Stanley House Kelvin Way Crawley RH10 9SE England to 279-287 High Street Hounslow TW3 1EF on 2023-02-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

27/03/2227 March 2022 Notification of Husnain Safdar as a person with significant control on 2022-03-22

View Document

27/03/2227 March 2022 Appointment of Mr Husnain Safdar as a director on 2022-03-22

View Document

27/03/2227 March 2022 Cessation of Ghulam Asghar as a person with significant control on 2022-03-25

View Document

27/03/2227 March 2022 Termination of appointment of Ghulam Asghar as a director on 2022-03-23

View Document

28/02/2228 February 2022 Appointment of Mr Ghulam Asghar as a director on 2022-02-20

View Document

28/02/2228 February 2022 Registered office address changed from Kelvin Business Centre Kelvin Way Crawley RH10 9SE England to Stanley House Kelvin Way Crawley RH10 9SE on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Nafees Ahmad as a director on 2022-02-21

View Document

28/02/2228 February 2022 Cessation of Nafees Ahmad as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Registered office address changed from The Pinnacle 3rd Floor Station Way, West Sussex Crawley RH10 1JH United Kingdom to Kelvin Business Centre Kelvin Way Crawley RH10 9SE on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Ghulam Asghar as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/02/2221 February 2022 Notification of Nafees Ahmad as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Cessation of Ghulam Asghar as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Ghulam Asghar as a director on 2022-02-19

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

17/02/2217 February 2022 Appointment of Mr Nafees Ahmad as a director on 2022-02-17

View Document

17/12/2117 December 2021 Previous accounting period extended from 2021-05-31 to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Notification of Ghulam Asghar as a person with significant control on 2021-10-20

View Document

27/10/2127 October 2021 Cessation of Muhammad Mehmood as a person with significant control on 2021-10-19

View Document

24/10/2124 October 2021 Termination of appointment of Muhammad Mehmood as a director on 2021-10-12

View Document

27/07/2127 July 2021 Director's details changed for Mr Muhammad Mehmood on 2021-07-23

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

23/07/2123 July 2021 Appointment of Mr Ghulam Asghar as a director on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Muhammad Rashid Mehmood as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Termination of appointment of Saeed Aweys Ali as a director on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Muhammad Rashid Mehmood on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Muhammad Rashid Mehmood on 2021-07-23

View Document

23/07/2123 July 2021 Registered office address changed from Oxgate House Oxgate Lane Studio 39 London NW2 7HU United Kingdom to The Pinnacle 3rd Floor Station Way, West Sussex Crawley RH10 1JH on 2021-07-23

View Document

23/07/2123 July 2021 Change of details for Mr Muhammad Rashid Mehmood as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Cessation of Saeed Aweys Ali as a person with significant control on 2021-07-23

View Document

23/07/2123 July 2021 Appointment of Mr Muhammad Rashid Mehmood as a director on 2021-07-23

View Document

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

View Accounts

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 80 SCRUBS LANE 116 CUMBERLAND HOUSE LONDON NW10 6RF ENGLAND

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM OXGATE HOUSE OXGATE HOUSE, OXGATE LANE STUDIO 39 LONDON NW2 7HU UNITED KINGDOM

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR MUHAMMAD BABAR BILAL KHAN

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101991000001

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM CUMBERLAND HOUSE SCRUBS LANE LONDON NW10 6RF ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR SAEED AWEYS ALI

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HERSI

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 71-75 UXBRIDGE ROAD LONDON W5 5SL ENGLAND

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED AWEYS ALI

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR ADAM HERSI

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ABDINASIR HERSI

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ABDINASIR YUSUF HERSI

View Document

05/11/195 November 2019 CESSATION OF SAEED AWEYS ALI AS A PSC

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAEED ALI

View Document

20/08/1920 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 5, 2ND FLOOR,RED LION COURT, ALEXANDRA ROAD HOUNSLOW TW3 1JS ENGLAND

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED AWEYS ALI / 18/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

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

View Accounts

01/04/181 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM GREENGATE BUSINESS CENTRE 2 GREENGATE STREET OLDHAM OL4 1FN ENGLAND

View Document

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

View Accounts

31/01/1731 January 2017 DIRECTOR APPOINTED MR SAEED AWEYS ALI

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR KOOSHIN ADAWE

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KOSHIN ABDULLE ADAWE / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR KOSHIN ABDULLE ADAWE

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAEED ALI

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR SAEED AWEYS ALI

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR BARLIN HASSAN

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BARLING MOHAMED HASSAN / 25/05/2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MS BARLING MOHAMED HASSAN

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAEED ALI

View Document

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 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