AA |
Accounts for a dormant company made up to 2023-01-31
filed on: 16th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-10
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 21st, November 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 154 Henleaze Road Bristol BS9 4NB. Change occurred on 2022-09-05. Company's previous address: 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales.
filed on: 5th, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA. Change occurred on 2022-08-23. Company's previous address: Stuart House the Back Chepstow NP16 5HH Wales.
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-10
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022-08-23 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-23 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-23 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed global midas enterprises LIMITEDcertificate issued on 05/08/22
filed on: 5th, August 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
Director's appointment was terminated on 2022-07-05
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 23rd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-10
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-15
filed on: 15th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 12th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-10
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 14th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-22
filed on: 14th, June 2020
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, November 2019
|
resolution |
Free Download
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-07-10
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Stuart House the Back Chepstow NP16 5HH. Change occurred on 2019-07-10. Company's previous address: 191 Whitchurch Road Cardiff South Glamorgan CF14 3JR.
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-05-07
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-07
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-05-07
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 191 Whitchurch Road Cardiff South Glamorgan CF14 3JR. Change occurred on 2019-05-02. Company's previous address: Stuart House the Back Chepstow Gwent NP16 5HH.
filed on: 2nd, May 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-26
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-26
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 4th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 6th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-26
filed on: 26th, November 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-29
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-29
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Stuart House the Back Chepstow Gwent NP16 5HH. Change occurred on 2015-05-28. Company's previous address: 10 Hudnalls View Llandogo Monmouth NP25 4TR.
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 28th, May 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 100.00 GBP
|
capital |
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-13
filed on: 20th, May 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
|
incorporation |
Free Download
(24 pages)
|