Advanced company searchLink opens in new window

AP MIDAS LIMITED

Company number 07064921

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)
11 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
14 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
06 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
15 Nov 2022 PSC04 Change of details for Mr Ashley Neil Phillips as a person with significant control on 2 November 2022
15 Nov 2022 CH01 Director's details changed for Mr Ashley Neil Phillips on 2 November 2022
10 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
12 Nov 2021 CH01 Director's details changed for Mr Ashley Neil Phillips on 2 November 2021
12 Nov 2021 PSC04 Change of details for Mr Ashley Neil Phillips as a person with significant control on 2 November 2021
13 May 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
06 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
03 Apr 2020 AA01 Previous accounting period extended from 29 November 2019 to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
15 Nov 2019 AD01 Registered office address changed from 12 Ninth Avenue Northville Bristol BS7 0QW to 14 Greenway Farm, Bath Road Wick Bristol Gloucestershire BS30 5RL on 15 November 2019
14 Nov 2019 PSC04 Change of details for Mr Ashley Neil Phillips as a person with significant control on 1 August 2019
13 Nov 2019 CH01 Director's details changed for Mr Ashley Neil Phillips on 1 August 2019
13 Nov 2019 CH01 Director's details changed for Mr Ashley Neil Phillips on 16 May 2019
13 Nov 2019 PSC04 Change of details for Mr Ashley Neil Phillips as a person with significant control on 16 May 2019
29 Sep 2019 AA Micro company accounts made up to 30 November 2018
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
12 Oct 2018 AA Micro company accounts made up to 30 November 2017
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued