MIDOS PROPERTIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2023-10-08 to 2023-10-07

View Document

11/06/2411 June 2024 Previous accounting period extended from 2023-09-12 to 2023-10-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-14

View Document

06/06/236 June 2023 Appointment of Mr Joel Niederman as a director on 2023-05-25

View Document

01/06/231 June 2023 Termination of appointment of Joel Niederman as a director on 2023-05-25

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/09/2214 September 2022 Annual accounts for year ending 14 Sep 2022

View Accounts

21/10/2121 October 2021 Registration of charge 050740560001, created on 2021-10-20

View Document

14/09/2114 September 2021 Annual accounts for year ending 14 Sep 2021

View Accounts

14/06/2114 June 2021 Previous accounting period shortened from 2020-09-14 to 2020-09-13

View Document

12/06/2012 June 2020 14/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

12/12/1912 December 2019 14/09/18 UNAUDITED ABRIDGED

View Document

14/09/1914 September 2019 Annual accounts for year ending 14 Sep 2019

View Accounts

12/09/1912 September 2019 PREVSHO FROM 15/09/2018 TO 14/09/2018

View Document

13/06/1913 June 2019 PREVSHO FROM 16/09/2018 TO 15/09/2018

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

25/10/1825 October 2018 14/09/17 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 Annual accounts for year ending 14 Sep 2018

View Accounts

13/09/1813 September 2018 PREVSHO FROM 17/09/2017 TO 16/09/2017

View Document

15/06/1815 June 2018 PREVSHO FROM 18/09/2017 TO 17/09/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 14 September 2016

View Document

14/09/1714 September 2017 Annual accounts for year ending 14 Sep 2017

View Accounts

13/06/1713 June 2017 PREVSHO FROM 19/09/2016 TO 18/09/2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JACOB SCHREIBER

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/12/2015

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 14 September 2015

View Document

27/08/1527 August 2015 PREVSHO FROM 20/09/2014 TO 19/09/2014

View Document

04/06/154 June 2015 PREVSHO FROM 21/09/2014 TO 20/09/2014

View Document

03/06/153 June 2015 PREVEXT FROM 08/09/2014 TO 21/09/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHREIBER / 19/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RIVKA NIEDERMAN / 19/12/2014

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 14 September 2013

View Document

19/08/1419 August 2014 PREVSHO FROM 09/09/2013 TO 08/09/2013

View Document

03/06/143 June 2014 PREVSHO FROM 10/09/2013 TO 09/09/2013

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 14 September 2012

View Document

06/06/136 June 2013 PREVSHO FROM 11/09/2012 TO 10/09/2012

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 14 September 2011

View Document

07/06/127 June 2012 PREVSHO FROM 12/09/2011 TO 11/09/2011

View Document

24/04/1224 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 14 September 2010

View Document

10/06/1110 June 2011 PREVSHO FROM 13/09/2010 TO 12/09/2010

View Document

07/04/117 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 14 September 2009

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR. JOEL NIEDERMAN

View Document

07/06/107 June 2010 PREVSHO FROM 14/09/2009 TO 13/09/2009

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 14 September 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 14 September 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/09/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/09/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 14/09/05

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 147 STAMFORD HILL LONDON N16 5LG

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 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