MIDVINTER LTD

Company Documents

DateDescription
14/03/2514 March 2025 Change of details for Mr Houman Ashrafzadeh as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Director's details changed for Mr Houman Ashrafzadeh on 2025-03-07

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Director's details changed for Mr Rushil Ramjee on 2023-07-05

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/07/236 July 2023 Notification of Rushil Ramjee as a person with significant control on 2022-10-31

View Document

06/07/236 July 2023 Registered office address changed from C/O Gains Accountants Queen Elizabeth Olympic Park Plexal, 14 East Bay Lane London E20 3BS England to Flat 2 10 Banister Road London W10 4BH on 2023-07-06

View Document

05/06/235 June 2023 Director's details changed for Mr Houman Ashrafzadeh on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr Houman Ashrafzadeh as a person with significant control on 2023-06-05

View Document

03/11/223 November 2022 Registered office address changed from 31 Chippenham Road London W9 2AH England to C/O Gains Accountants Queen Elizabeth Olympic Park Plexal, 14 East Bay Lane London E20 3BS on 2022-11-03

View Document

31/10/2231 October 2022 Appointment of Mr Rushil Ramjee as a director on 2022-10-31

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document


More Company Information