- Company Overview for MIDRANGE DIRECT LIMITED (03752849)
- Filing history for MIDRANGE DIRECT LIMITED (03752849)
- People for MIDRANGE DIRECT LIMITED (03752849)
- Charges for MIDRANGE DIRECT LIMITED (03752849)
- More for MIDRANGE DIRECT LIMITED (03752849)
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) |
---|---|---|---|
22 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | PSC04 | Change of details for Mr Timothy John Noon as a person with significant control on 28 February 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
27 Sep 2023 | CH01 | Director's details changed for Louise Ann Pathe on 27 September 2023 | |
27 Sep 2023 | TM02 | Termination of appointment of Jerrom Secretarial Services Limited as a secretary on 27 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to The Little House 5 Worcester Road Kenilworth CV8 2AP on 27 September 2023 | |
02 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
21 Mar 2023 | AP01 | Appointment of Louise Ann Pathe as a director on 21 March 2023 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
24 May 2022 | PSC04 | Change of details for Mr Timothy John Noon as a person with significant control on 24 May 2022 | |
24 May 2022 | CH01 | Director's details changed for Mr Timothy John Noon on 24 May 2022 | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
12 Jun 2019 | PSC04 | Change of details for Mr Timothy John Noon as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 12 June 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
18 Apr 2019 | CH04 | Secretary's details changed for Jerrom Secretarial Services Limited on 19 March 2019 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
10 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 |