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)
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,341
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 4,769.8
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,709.6
19 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
03 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 19/09/2014
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 4,709.60
22 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2015 AP01 Appointment of Mr Alastair Peoples as a director on 10 December 2015
22 Dec 2015 AA Full accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 4,450,001.03
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2016.
28 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2014 AP01 Appointment of James Desmond Marshall as a director on 19 September 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 4,450,001.03
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2016
27 Oct 2014 SH08 Change of share class name or designation
08 Oct 2014 AP03 Appointment of Mr Michael Gerard Daly as a secretary on 9 September 2014
08 Oct 2014 AP01 Appointment of Mr Scott Taylor as a director on 9 September 2014
08 Oct 2014 TM02 Termination of appointment of Catherine Mary Beare as a secretary on 9 September 2014
08 Oct 2014 AP01 Appointment of Mrs Catherine Mary Beare as a director on 9 September 2014
08 Oct 2014 TM01 Termination of appointment of Simon Peter Hagger as a director on 9 September 2014
16 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-16
  • GBP 2