MIDUS GLOBAL MINING LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01 |
12/02/2512 February 2025 | Change of details for Midus Holdings Limited as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12 |
29/01/2529 January 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01 |
28/01/2528 January 2025 | Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01 |
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
14/11/2414 November 2024 | Appointment of Mr Nicholas Mark Davis as a director on 2024-11-13 |
17/07/2417 July 2024 | Director's details changed for Mr Nicholas Antony Clarke on 2024-07-16 |
17/07/2417 July 2024 | Change of details for Midus Holdings Limited as a person with significant control on 2024-07-16 |
17/07/2417 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-17 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
06/06/246 June 2024 | Director's details changed for Mr Nicholas Antony Clarke on 2024-05-15 |
13/05/2413 May 2024 | Director's details changed for Mr Nicholas Anthony Clarke on 2024-05-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Confirmation statement made on 2023-09-29 with no updates |
09/11/239 November 2023 | Director's details changed for Mr Nicholas Anthony Clarke on 2023-09-28 |
14/06/2314 June 2023 | Change of details for Midus Holdings Limited as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14 |
14/06/2314 June 2023 | Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14 |
01/05/231 May 2023 | Total exemption full accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Second filing of Confirmation Statement dated 2022-09-29 |
17/10/2217 October 2022 | Previous accounting period shortened from 2022-09-30 to 2022-04-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/09/2130 September 2021 | Incorporation |
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