MIDAS COLLECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewParticulars of variation of rights attached to shares

View Document

29/09/2529 September 2025 NewResolutions

View Document

29/09/2529 September 2025 NewMemorandum and Articles of Association

View Document

25/09/2525 September 2025 NewChange of share class name or designation

View Document

25/09/2525 September 2025 NewSub-division of shares on 2025-09-16

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Cancellation of shares. Statement of capital on 2025-06-10

View Document

16/06/2516 June 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

07/08/247 August 2024 Cancellation of shares. Statement of capital on 2024-06-25

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

19/02/2419 February 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

20/03/2320 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Cancellation of shares. Statement of capital on 2023-02-24

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

02/02/232 February 2023 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 20 Red Lion Street London WC1R 4PS on 2023-02-02

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Termination of appointment of Simon James Sturges as a secretary on 2022-01-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 68 Hanbury Street London E1 5JL United Kingdom to 2-7 Clerkenwell Green London EC1R 0DE on 2022-04-01

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

25/11/1925 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR IAIN FRASER FERGUSON

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048552460001

View Document

28/11/1728 November 2017 30/11/16 STATEMENT OF CAPITAL GBP 469.5

View Document

24/10/1724 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARNES / 04/08/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/06/168 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

06/09/156 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

24/08/1524 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELLIOT BRANT

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY DOONE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BRANT / 01/09/2011

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRANCIS CLEAVER / 01/09/2011

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARNES / 01/09/2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR TAYLOR / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT BRANT / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM FRANCIS CLEAVER / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARNES / 04/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DOONE / 04/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/05/099 May 2009 S-DIV

View Document

02/12/082 December 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 82 CLERKENWELL ROAD LONDON EC1M 5RF

View Document

01/11/071 November 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: GROUND FLOOR FIELDEN HOUSE 28 LONDON BRIDGE STREET LONDON SE1 9SG

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: SUITE 2 OLD BROMPTON ROAD LONDON SW7 3DQ

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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