Advanced company searchLink opens in new window

MIDAS AUTOMOTIVE LTD.

Company number 07089088

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)
13 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Oct 2020 CERTNM Company name changed midas engineering and technology LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
31 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
31 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Dec 2018 PSC01 Notification of Alistair Grsham Courtney as a person with significant control on 21 November 2017
05 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
05 Dec 2018 PSC02 Notification of Alternative Cars Limited as a person with significant control on 27 November 2017
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 100
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Mar 2017 TM02 Termination of appointment of Anthony John Moss as a secretary on 24 March 2017
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
05 May 2016 AP03 Appointment of Mrs Jayne Susan Courtney as a secretary on 5 May 2015
21 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
29 Aug 2015 AA Total exemption full accounts made up to 30 November 2014