Advanced company searchLink opens in new window

MIDCO 8787 2 LIMITED

Company number 11899683

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2024 PSC05 Change of details for Midco 8787 1 Limited as a person with significant control on 7 August 2019
21 Nov 2023 TM01 Termination of appointment of Paul Michael Young as a director on 6 November 2023
27 Jul 2023 AP01 Appointment of Mr Douglas John Crawford as a director on 19 July 2023
22 Apr 2023 AA Accounts for a small company made up to 30 June 2022
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
14 Nov 2022 TM01 Termination of appointment of Robert Ian Grimshaw as a director on 26 October 2022
03 Oct 2022 TM01 Termination of appointment of David Harry Garratt as a director on 30 September 2022
04 Apr 2022 AA Accounts for a small company made up to 30 June 2021
30 Mar 2022 AP01 Appointment of Paul Michael Young as a director on 30 March 2022
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
19 Aug 2021 CH01 Director's details changed for Mr David Harry Garratt on 2 October 2020
16 Aug 2021 AP01 Appointment of Mr Robert Ian Grimshaw as a director on 20 July 2021
19 Jul 2021 TM01 Termination of appointment of Andrew George Davidson as a director on 19 July 2021
26 Mar 2021 AA Full accounts made up to 30 June 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
02 Oct 2020 AP01 Appointment of Mr David Harry Garratt as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Sanjay Kiran Panchal as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Peter Clarke as a director on 2 October 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
08 Nov 2019 MR01 Registration of charge 118996830001, created on 31 October 2019
15 Aug 2019 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
07 Aug 2019 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Unit 3 Caxton Close Drayton Fields Industrial Estate Daventry NN11 8RT on 7 August 2019
07 Aug 2019 AP01 Appointment of Mr Andrew George Davidson as a director on 31 July 2019