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)
18 Dec 2020 AD01 Registered office address changed from The Market Building 72-82 Rosebery Avenue London EC1R 4RW to 4-8 Emerson Street London SE1 9DU on 18 December 2020
12 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
15 Nov 2018 AP01 Appointment of Mr Iain Fraser Ferguson as a director on 15 November 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
24 Jan 2018 MR01 Registration of charge 048552460001, created on 22 January 2018
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 469.5
24 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
22 Aug 2016 CH01 Director's details changed for Stephen Barnes on 4 August 2016
08 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 August 2014
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
24 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 450
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 TM01 Termination of appointment of Elliot Brant as a director on 27 January 2015
06 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
19 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
15 Aug 2013 TM01 Termination of appointment of Gregory Doone as a director