MIDDLESEX PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

13/05/2213 May 2022 Registration of charge 062650990004, created on 2022-05-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062650990001

View Document

22/07/1922 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHIRENDRA WAGJIANI

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/07/1618 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRENDRA WAGJIANI / 26/03/2012

View Document

11/02/1211 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

26/09/1126 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/11/1016 November 2010 DISS40 (DISS40(SOAD))

View Document

15/11/1015 November 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 45-49 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR KHIMJI WAGJIANI

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY MANGLA WAGJIANI

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR DHIRENDRA WAGJIANI

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY HEMALI WAGJIANI

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR DHIRENDRA WAGJIANI

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED MR KHIMJI DEVSHI WAGJIANI

View Document

16/02/0916 February 2009 SECRETARY APPOINTED MRS MANGLA KHIMJI WAGJIANI

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

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