MIDOKI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Carl Cavers as a director on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Paul Reginald Porter as a director on 2025-05-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

05/09/235 September 2023 Notification of Sumo Digital Ltd. as a person with significant control on 2023-09-01

View Document

05/09/235 September 2023 Withdrawal of a person with significant control statement on 2023-09-05

View Document

04/09/234 September 2023 Appointment of Mr Timothy Alan Garner Repa-Davies as a secretary on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Jonathan Robert Webb as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Ian Livingstone as a director on 2023-09-01

View Document

04/09/234 September 2023 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB to 32 Jessops Riverside, Brightside Lane Sheffield S9 2RX on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Christopher John Gage as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Daniel Mauricio Martinez-Normand as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Benjamin Nicolas Cohen as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Paul Reginald Porter as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Gary Stuart Dunn as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Carl Cavers as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Andrew Martin Douglas Stewart as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Timothy Alan Garner Repa-Davies as a director on 2023-09-01

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Termination of appointment of Ian Hetherington as a director on 2021-12-14

View Document

26/04/2326 April 2023 Director's details changed for Mr Ian Livingstone on 2022-01-01

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

15/09/2215 September 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

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

View Accounts

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR ARNAUD LOISEAU

View Document

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 21/11/18 STATEMENT OF CAPITAL GBP 6.360

View Document

06/02/196 February 2019 ADOPT ARTICLES 21/11/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GAGE / 06/02/2012

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MAURICIO MARTINEZ-NORMAND / 11/09/2015

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN NICOLAS COHEN / 06/02/2012

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/13

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/12

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/15

View Document

22/11/1622 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/12/14

View Document

31/10/1631 October 2016 (THE "ACT") A DIRECTOR MUST ACT IN THE WAY HE CONSIDERS IN GOOD FAITH TO PROMOTE THE SUCCESS OF THE COMPANY. DECLARATIONS OF INTEREST; THE CHAIRMAN REPORTED THAT THE BUSINESS OF THE MEETING TO CONSIDER AND IF THOUGHT FIT APPROVE MATTERS WITH THE RECTIFICATION OF THE COMPANY'S RECORD AND SHAREHOLDINGS. IT WAS RESOLVED CONSIDERATION REFERRED TO SECTION 172(1) OF THE ACT THE PASSING OF THE WRITTEN RESOLUTION WOULD PROMOTE SUCCESS OF THE COMPANY AND ITS MEMBERS. THE DEED OF VARIATION AND THE STATEMENT BY THE COMPANY IS IN THE BEST INTERESTS OF THE COMPANY. OTHER COMPANY BUSINESS. 04/10/2016

View Document

29/10/1629 October 2016 07/10/16 STATEMENT OF CAPITAL GBP 6.066

View Document

27/10/1627 October 2016 ADOPT ARTICLES 07/10/2016

View Document

19/10/1619 October 2016 SECOND FILED SH01 - 20/04/12 STATEMENT OF CAPITAL GBP 4.75

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED ARNAUD LOISEAU

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR IAN LIVINGSTONE

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT WEBB / 01/01/2012

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR IAN HETHERINGTON

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MAURICIO MARTINEZ-NORMAND / 01/01/2012

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT WEBB / 21/08/2013

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/121 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 4.75

View Document

01/05/121 May 2012 ARTICLES OF ASSOCIATION

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED BENJAMIN NICOLAS COHEN

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM, OLYMPUS HOUSE OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV34 6BF, UNITED KINGDOM

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN GAGE

View Document

05/03/125 March 2012 SUB-DIVISION 27/02/12

View Document

29/02/1229 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/1229 February 2012 27/02/12 STATEMENT OF CAPITAL GBP 3.63

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 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