Advanced company searchLink opens in new window

MIDAS COLLECTIVE LTD

Company number 04855246

Filter by category

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)
12 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with updates
19 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
17 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 397
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 393
20 Mar 2023 SH06 Cancellation of shares. Statement of capital on 24 February 2023
  • GBP 379.50
20 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
02 Feb 2023 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to 20 Red Lion Street London WC1R 4PS on 2 February 2023
21 Nov 2022 AA Unaudited abridged accounts made up to 31 August 2022
14 Oct 2022 TM02 Termination of appointment of Simon James Sturges as a secretary on 25 January 2022
12 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
30 Jul 2022 CH01 Director's details changed for Mr Adam Francis Cleaver on 30 July 2022
28 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2022 AD01 Registered office address changed from 68 Hanbury Street London E1 5JL United Kingdom to 2-7 Clerkenwell Green London EC1R 0DE on 1 April 2022
14 Mar 2022 SH06 Cancellation of shares. Statement of capital on 25 January 2022
  • GBP 401
14 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
24 Nov 2021 MA Memorandum and Articles of Association
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
11 May 2021 AD01 Registered office address changed from 4-8 Emerson Street London SE1 9DU England to 68 Hanbury Street London E1 5JL on 11 May 2021
22 Apr 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 446
22 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares