STUCK IN THE MIDDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

07/01/257 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

22/01/2422 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/12/1917 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NEDA BAREZ / 01/02/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY SHERVIN KAMYAB

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

08/06/168 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SHERVIN KAMYAB / 02/01/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NEDA BAREZ / 02/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SHERVIN KAMYAB / 03/11/2014

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NEDA BAREZ / 03/11/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NEDA BAREZ / 31/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SHERVIN KAMYAB / 01/01/2014

View Document

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SHERVIN KAMYAB / 01/09/2011

View Document

10/04/1210 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NEDA BAREZ / 01/09/2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NEDA BAREZ / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 20 SANDALL CLOSE EALING LONDON W5 1JE

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information