MIDAS INSTINCTS LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Notification of Alice Kokonsari as a person with significant control on 2021-12-15 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-10-31 |
| 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 |
| 21/12/2121 December 2021 | Appointment of Mrs Alice Kokonsari as a director on 2021-12-15 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-10-29 with updates |
| 21/12/2121 December 2021 | Termination of appointment of Aramide Elizabeth Shaba as a director on 2021-12-15 |
| 21/12/2121 December 2021 | Cessation of Aramide Elizabeth Shaba as a person with significant control on 2021-12-15 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/12/2011 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/03/2011 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 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 |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARAMIDE ELIZABETH SHABA |
| 22/01/1822 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2018 |
| 30/10/1730 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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