THE MIDGE BITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from West Farm Cottage Attadale Strathcarron IV54 8YX Scotland to The Manse Colonels Road Lochcarron Strathcarron IV54 8YG on 2022-02-10

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 DIRECTOR APPOINTED MRS HAZEL DAISY BOSWELL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR SEAN BOSWELL

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN BOSWELL

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL DAISY BOSWELL

View Document

27/07/2027 July 2020 CESSATION OF MAREK DZIEZOK AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF AGNIESZKA RYMOWICZ AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MAREK DZIEZOK

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA RYMOWICZ

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 38 KIRKTON GARDENS KIRKTON GARDENS LOCHCARRON STRATHCARRON IV54 8UQ SCOTLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM WEST FARM COTTAGE ATTADALE STRATHCARRON HIGHLAND IV54 8YX SCOTLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL BOSWELL

View Document

24/07/2024 July 2020 CESSATION OF HAZEL BOSWELL AS A PSC

View Document

24/07/2024 July 2020 CESSATION OF SEAN BOSWELL AS A PSC

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN BOSWELL

View Document

25/02/2025 February 2020 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