MIDAS ESTATES (UXBRIDGE) LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/04/1515 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/04/1415 April 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR KEITH JOHN LANE

View Document

19/03/1419 March 2014 SECRETARY APPOINTED STACEY ANNE O'BRIEN

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN PASS

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOYCE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN REYNOLDS

View Document

31/10/1331 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED KRISTIAN PASS

View Document

30/07/1230 July 2012 SECRETARY APPOINTED JONATHAN PAUL REYNOLDS

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR MARTIN ALONZA BOYCE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHTS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY KAREN KNIGHTS

View Document

30/03/1230 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KNIGHTS / 18/02/2010

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/01/02; NO CHANGE OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: C/O HARSANT WALL & CO LTD 24 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: 35A HIGH STREET IVER BUCKS SL0 9PP

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/12/8915 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 6AE

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 AUDITOR'S RESIGNATION

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 SECRETARY RESIGNED

View Document

17/04/8917 April 1989 FIRST GAZETTE

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: GROUND FLOOR ALBANY HOUSE 73-79 STATION ROAD WEST DRAYTON MIDDLESEX UB7 7LT

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: CHAPEL HOUSE 12A UPPER BERKELEY ST W1H 7PE

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/8428 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/84

View Document

05/10/825 October 1982 CERTIFICATE OF INCORPORATION

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