MIDD TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-05 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Confirmation statement made on 2023-01-16 with no updates |
27/09/2327 September 2023 | Change of details for Mr Nathan Nigel Paul Middleton as a person with significant control on 2022-09-24 |
27/09/2327 September 2023 | Director's details changed for Mr Nathan Nigel Paul Middleton on 2022-09-24 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Micro company accounts made up to 2022-01-31 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR NATHAN NIGEL PAUL MIDDLETON / 06/11/2019 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN NIGEL PAUL MIDDLETON / 06/11/2019 |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 16A LONDON ROAD WANSFORD PETERBOROUGH PE8 6JB ENGLAND |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/09/193 September 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN NIGEL PAUL MIDDLETON / 01/07/2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 188 HARGATE WAY HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8FQ |
22/02/1622 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/06/1417 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN NIGEL PAUL MIDDLETON / 12/06/2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 21 ST MARY'S CLOSE FARCET PETERBOROUGH CAMBRIDGESHIRE PE7 3AP ENGLAND |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 219 THE COLLEGIATE 20 SHAW STREET LIVERPOOL L6 1HA UNITED KINGDOM |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN NIGEL PAUL MIDDLETON / 10/02/2014 |
16/01/1416 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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