Advanced company searchLink opens in new window

MIDAS CLEANING SERVICES LIMITED

Company number 04385180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
11 Mar 2024 PSC01 Notification of Jacqueline Cole as a person with significant control on 6 April 2016
30 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
07 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
16 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
28 Oct 2021 TM01 Termination of appointment of Charlotte Elizabeth Leigh Nial as a director on 1 April 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
02 Oct 2020 AD01 Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 AD01 Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019
13 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
10 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
16 Jun 2017 CH01 Director's details changed for Charlotte Elizabeth Leigh Nial on 7 June 2017
17 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 9,993.996
28 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 9,993.996
23 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014