Advanced company searchLink opens in new window

MIDLAND PHILATELICS LTD

Company number 07208215

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)
31 May 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
02 Apr 2024 CH01 Director's details changed for Simon Hemmings on 1 April 2024
06 Jul 2023 AA Micro company accounts made up to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
08 Mar 2017 AD01 Registered office address changed from 19 Horne Close Rugby Warwickshire CV21 4ET England to 1 Stevens Close Ullesthorpe Lutterworth LE17 5BP on 8 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 AD01 Registered office address changed from 19 Horne Close Rugby Warwickshire CV21 4ET England to 19 Horne Close Rugby Warwickshire CV21 4ET on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from C/O Clare Wright's Accounts Ltd 46 Bucknills Lane Crick Northampton NN6 7SX England to 19 Horne Close Rugby Warwickshire CV21 4ET on 25 April 2016
02 Jun 2015 AD01 Registered office address changed from 19 Horne Close Rugby Warwickshire CV21 4ET to C/O Clare Wright's Accounts Ltd 46 Bucknills Lane Crick Northampton NN6 7SX on 2 June 2015
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
27 Apr 2015 AD01 Registered office address changed from 206 High Street Elstow Bedford MK42 9XU to 19 Horne Close Rugby Warwickshire CV21 4ET on 27 April 2015