Advanced company searchLink opens in new window

MIDRIVE LIMITED

Company number 09134222

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)
03 Sep 2018 SH10 Particulars of variation of rights attached to shares
03 Sep 2018 SH10 Particulars of variation of rights attached to shares
10 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 15,671.872
15 Jan 2018 TM01 Termination of appointment of Alastair Peoples as a director on 4 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Sep 2017 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 20 June 2017
22 Aug 2017 AP01 Appointment of Mr David Conrad Norris as a director on 18 May 2017
17 Aug 2017 AP01 Appointment of Mr Alvaro Alvarez Del Rio as a director on 11 August 2017
17 Aug 2017 TM01 Termination of appointment of Shukri Shammas as a director on 11 August 2017
14 Aug 2017 TM02 Termination of appointment of Michael Gerard Daly as a secretary on 16 June 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
28 Jul 2017 PSC05 Change of details for Holiday Extras Investment Limited as a person with significant control on 23 December 2016
02 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,824
19 Apr 2017 TM01 Termination of appointment of Stephen David Lawrence as a director on 31 March 2017
12 Feb 2017 AP01 Appointment of Mr Faizal Asher Ismail as a director on 23 January 2017
09 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,824
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017
13 Jan 2017 TM01 Termination of appointment of Scott Taylor as a director on 6 January 2017
13 Jan 2017 AP01 Appointment of Mr Shukri Shammas as a director on 23 December 2016
09 Jan 2017 AA Full accounts made up to 31 March 2016
17 Dec 2016 AP01 Appointment of Mr Simon Peter Hagger as a director on 3 December 2016
17 Dec 2016 TM01 Termination of appointment of Catherine Mary Beare as a director on 3 December 2016
22 Sep 2016 TM01 Termination of appointment of James Desmond Marshall as a director on 16 September 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates