MIDDLEWAREMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 37 ALAND COURT FINLAND STREET LONDON SE16 7LA |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR INGEMAR ANDREAS NYBERG / 01/09/2014 |
18/06/1418 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
05/08/135 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY HUNT / 10/07/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/07/1224 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/08/1131 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, SECRETARY JAN NILSSON |
17/06/1017 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM FLAT 3 IRVING HOUSE 5 IRVING STREET LONDON WC2H 7AT |
16/11/0916 November 2009 | SECRETARY APPOINTED MR GARY HUNT |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / INGEMAR ANDREAS NYBERG / 01/11/2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY GARY HUNT |
27/06/0827 June 2008 | SECRETARY APPOINTED MR JAN PETER RICHARD NILSSON |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/08/0730 August 2007 | SECRETARY'S PARTICULARS CHANGED |
30/08/0730 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0730 August 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | SECRETARY'S PARTICULARS CHANGED |
22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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