THE MIDDLEWARE SHOP LTD

Company Documents

DateDescription
30/04/1930 April 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM, CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LW, ENGLAND

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM, THE STABLES OLD FORGE TRADING EST, DUDLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY9 8EL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EXALL / 01/11/2014

View Document

10/11/1410 November 2014 COMPANY RESTORED ON 10/11/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM, CANADA HOUSE 272 FIELD END ROAD, EASTCOTE, HA4 9NA, ENGLAND

View Document

10/11/1410 November 2014 04/05/14 NO CHANGES

View Document

19/08/1419 August 2014 STRUCK OFF AND DISSOLVED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM, 111 RYE HOUSE, 113 HIGH STREET, RUISLIP, MIDDLESEX, HA4 8JN, UNITED KINGDOM

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, C/O C/O MUNNELLY & DUNLEAVY ACCOUNTANTS, 111 RYE HOUSE, 113 HIGH STREET, RUISLIP, MIDDLESEX, HA4 8JN, UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, 53B GROSVENOR AVENUE, LONDON, N52NN, UNITED KINGDOM

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED THE ORACLE SHOP LTD CERTIFICATE ISSUED ON 26/06/12

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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