Advanced company searchLink opens in new window

MIDAS SPORTS MANAGEMENT LIMITED

Company number 06934811

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)
19 Mar 2024 AD01 Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to 23 Berkeley Square London W1J 6HE on 19 March 2024
26 Jan 2024 PSC04 Change of details for Mr Stephen Alan Wood as a person with significant control on 26 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Stephen Alan Wood on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 21B East Street Farnham GU9 7SD England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 26 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
02 Mar 2022 AAMD Amended total exemption full accounts made up to 30 September 2020
19 Jan 2022 ANNOTATION Rectified The CH01 was removed from the public record on 26/04/2022 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
18 Jan 2022 PSC04 Change of details for Mr Stephen Alan Wood as a person with significant control on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Stephen Alan Wood as a person with significant control on 17 January 2022
17 Jan 2022 CH01 Director's details changed for Stephen Alan Wood on 17 January 2022
17 Aug 2021 AD01 Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 21B East Street Farnham GU9 7SD on 17 August 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2
07 Nov 2018 SH08 Change of share class name or designation
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 30 September 2017