- Company Overview for MIDAS TOUCH DESIGNS LTD (13056058)
- Filing history for MIDAS TOUCH DESIGNS LTD (13056058)
- People for MIDAS TOUCH DESIGNS LTD (13056058)
- More for MIDAS TOUCH DESIGNS LTD (13056058)
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) |
---|---|---|---|
08 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2025 | AD01 | Registered office address changed from PO Box 4385 13056058 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 6 March 2025 | |
11 Feb 2025 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
10 Feb 2025 | PSC04 | Change of details for Miss Maja Andrea Zlatkovic as a person with significant control on 29 November 2024 | |
10 Feb 2025 | CH01 | Director's details changed for Miss Maja Andrea Zlatkovic on 29 November 2024 | |
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 13056058 - Companies House Default Address, Cardiff, CF14 8LH on 5 November 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Flat 18 2 Kew Bridge Road Brentford TW8 0FA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 January 2024 | |
26 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
11 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
29 Nov 2022 | PSC04 | Change of details for Miss Maja Andrea Zlatkovic as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Miss Maja Andrea Zlatkovic on 29 November 2022 | |
18 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Mar 2022 | CH01 | Director's details changed for Miss Maja Andrea Zlatkovic on 4 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from The Orchard Ickenham Road Ruislip Middlesex HA4 7DR United Kingdom to Flat 18 2 Kew Bridge Road Brentford TW8 0FA on 14 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
02 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-02
|