MIDAS INSTINCTS LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Notification of Alice Kokonsari as a person with significant control on 2021-12-15

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Registered office address changed from 92 Burroughs Drive Dartford DA1 5TX England to Room 1a , 19- 35 Sylvan Grove London SE15 1PD on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mrs Alice Kokonsari as a director on 2021-12-15

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

21/12/2121 December 2021 Termination of appointment of Aramide Elizabeth Shaba as a director on 2021-12-15

View Document

21/12/2121 December 2021 Cessation of Aramide Elizabeth Shaba as a person with significant control on 2021-12-15

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 94 IMAGE COURT, MAXWELL ROAD MAXWELL ROAD ROMFORD RM7 0FL UNITED KINGDOM

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAMIDE ELIZABETH SHABA

View Document

22/01/1822 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2018

View Document

30/10/1730 October 2017 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